Advanced company searchLink opens in new window

STORE THE SUN LIMITED

Company number 09900045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 CERTNM Company name changed hydraulic engineering services LIMITED\certificate issued on 20/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-17
24 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 AP01 Appointment of Mr John Michael Docwra as a director on 30 May 2022
30 May 2022 CERTNM Company name changed hadley james components LTD\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-25
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
01 Mar 2022 CH01 Director's details changed for Mrs Kerry Lorraine Docwra on 21 December 2021
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
14 Oct 2019 AD01 Registered office address changed from 23 Poppyfields Gamlingay Sandy Cambridgeshire SG19 3DG United Kingdom to Unit 6 Modular Business Park Norton Road Stevenage Hertforshire SG1 2FZ on 14 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
12 Jun 2019 PSC04 Change of details for Miss Kerry Yates as a person with significant control on 11 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
11 Jun 2019 CH01 Director's details changed for Miss Kerry Yates on 11 June 2019
29 May 2019 AD01 Registered office address changed from 2nd Floor 2-4 High Street Shefford Bedfordshire SG17 5DG England to 23 Poppyfields Gamlingay Sandy Cambridgeshire SG19 3DG on 29 May 2019
13 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Jul 2018 AD01 Registered office address changed from Shefford House 15 High Street Shefford Bedfordshire SG17 5DD England to 2nd Floor 2-4 High Street Shefford Bedfordshire SG17 5DG on 20 July 2018
07 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
04 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2