FOOTSURE SOUTH EASTERN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2025-04-05

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

22/06/2422 June 2024 Notification of Robert Keith Hollidge as a person with significant control on 2024-06-22

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-04-05

View Document

15/06/2415 June 2024 Secretary's details changed for Mrs Bridget Diane Hollidge on 2024-06-14

View Document

15/06/2415 June 2024 Cessation of Emma Bridget Payne as a person with significant control on 2024-06-14

View Document

15/06/2415 June 2024 Cessation of Victoria Anne Stockley as a person with significant control on 2024-06-14

View Document

15/06/2415 June 2024 Director's details changed for Mr Robert Keith Hollidge on 2024-06-14

View Document

15/06/2415 June 2024 Director's details changed for Mrs Bridget Diane Hollidge on 2024-06-14

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/03/2229 March 2022 Change of details for Mrs Emma Bridget Payne as a person with significant control on 2022-03-29

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

09/06/209 June 2020 CURREXT FROM 31/01/2021 TO 05/04/2021

View Document

07/04/207 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 36 HOMER ROAD CROYDON SURREY CR0 7SB

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

04/06/174 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/07/1523 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

10/05/1510 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/08/147 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDGET DIANE HOLLIDGE / 11/07/2014

View Document

07/08/147 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 3 ROWAN COURT 19 THE AVENUE BECKENHAM KENT BR3 5LH

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET DIANE HOLLIDGE / 11/07/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH HOLLIDGE / 11/07/2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/08/135 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/08/127 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/08/112 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH HOLLIDGE / 15/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET DIANE HOLLIDGE / 15/07/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 113-121 PORTLAND ROAD SOUTH NORWOOD LONDON SE25 4UU

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLLIDGE / 19/06/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIDGET HOLLIDGE / 19/06/2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/08/021 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0230 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 AUDITOR'S RESIGNATION

View Document

20/08/9320 August 1993 RETURN MADE UP TO 15/07/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/08/9210 August 1992 RETURN MADE UP TO 15/07/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

13/08/9113 August 1991 RETURN MADE UP TO 22/07/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

28/08/9028 August 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 22/09/89; NO CHANGE OF MEMBERS

View Document

14/10/8814 October 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

13/10/8713 October 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

15/08/8615 August 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

02/07/802 July 1980 CERTIFICATE OF INCORPORATION

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