SURE SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 Termination of appointment of Temitope Tokunbo Ladipo as a secretary on 2025-05-19

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Registered office address changed from 21 Hamilton Road Hayes UB3 3AR England to Westminster Business Centre Printing House Lane Office 22 Hayes UB3 1AP on 2023-02-21

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Micro company accounts made up to 2021-08-31

View Document

28/01/2328 January 2023 Registered office address changed from 58 Abbotswood Way Hayes Middlesex UB3 3AR to 21 Hamilton Road Hayes UB3 3AR on 2023-01-28

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/11/195 November 2019 DISS40 (DISS40(SOAD))

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

02/04/192 April 2019 DISS40 (DISS40(SOAD))

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/12/162 December 2016 DISS40 (DISS40(SOAD))

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

01/09/161 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

08/09/158 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/12/1331 December 2013 DISS40 (DISS40(SOAD))

View Document

29/12/1329 December 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/06/131 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 58 ABBOTSWOOD WAY HAYES MIDDLESEX UB3 3PQ ENGLAND

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 58 ABBOTSWOOD WAY HAYES MIDDLESEX UB3 3PQ ENGLAND

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 864 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RR

View Document

17/09/1217 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/09/1118 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BABATUNDE AKEEM LADIPO / 21/08/2010

View Document

21/08/1021 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

24/08/0924 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

12/02/0912 February 2009 DISS40 (DISS40(SOAD))

View Document

11/02/0911 February 2009 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS / TEMITOPE LADIPO / 02/01/2007

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 58 ABBOTSWOOD WAY HAYES MIDDLESEX UB3 3PQ

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company