PROJECT SURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-11-30 |
21/12/2321 December 2023 | Appointment of Mrs Sara Joanne Jones as a director on 2023-12-01 |
21/12/2321 December 2023 | Termination of appointment of Athelston Bankole Williams as a director on 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
20/11/2320 November 2023 | Director's details changed for Mrs Hayley Michelle Fagan on 2023-10-01 |
20/11/2320 November 2023 | Change of details for The Sure Group Limited as a person with significant control on 2023-04-06 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-11-30 |
06/04/236 April 2023 | Director's details changed for Mrs Hayley Michelle Fagan on 2023-04-06 |
06/04/236 April 2023 | Registered office address changed from 19 a/B, Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE United Kingdom to Greenlands House Ashorne Warwickshire CV35 9AB on 2023-04-06 |
06/04/236 April 2023 | Director's details changed for Mr Athelston Bankole Williams on 2023-04-06 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-05 with updates |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-05 with updates |
16/11/2116 November 2021 | Change of details for Mrs Hayley Michelle Fagan as a person with significant control on 2021-11-16 |
11/11/2111 November 2021 | Director's details changed for Mrs Hayley Michelle Fagan on 2021-11-01 |
19/04/2119 April 2021 | 30/11/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | APPOINTMENT TERMINATED, DIRECTOR SIMON BURBIDGE |
26/01/2126 January 2021 | CESSATION OF SIMON JOHN ALDERSON BURBIDGE AS A PSC |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 1 - 3 CHESTER ROAD NESTON SOUTH WIRRAL CHESHIRE CH64 9PA UNITED KINGDOM |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
22/07/2022 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
14/05/1914 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
06/11/176 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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