SURE COMPUTER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
21/03/2421 March 2024 | Cessation of Andrew John Duffield as a person with significant control on 2024-02-14 |
14/03/2414 March 2024 | Notification of Daniel Lawlor as a person with significant control on 2024-02-14 |
22/02/2422 February 2024 | Termination of appointment of Andrew John Duffield as a director on 2024-02-14 |
22/02/2422 February 2024 | Termination of appointment of Denise Jean Duffield as a director on 2024-02-14 |
22/02/2422 February 2024 | Appointment of Mr Daniel Lawlor as a director on 2024-02-14 |
22/02/2422 February 2024 | Termination of appointment of Denise Jean Duffield as a secretary on 2024-02-14 |
19/01/2419 January 2024 | Change of details for Mr Andrew John Duffield as a person with significant control on 2024-01-19 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Director's details changed for Denise Jean Kirk on 2023-03-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Secretary's details changed for Denise Jean Kirk on 2023-03-22 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-21 with updates |
01/04/221 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
03/04/193 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUFFIELD / 26/03/2019 |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUFFIELD / 26/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK RISEBOROUGH |
02/01/192 January 2019 | CESSATION OF MARK STEVEN RISEBOROUGH AS A PSC |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/03/1320 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN RISEBOROUGH / 28/03/2011 |
28/03/1128 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUFFIELD / 28/03/2011 |
17/03/1117 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 43 BULL STREET HOLT NORFOLK NR25 6HP |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE JEAN KIRK / 17/03/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN RISEBOROUGH / 17/03/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DUFFIELD / 17/03/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/05/068 May 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/05/047 May 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/04/031 April 2003 | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/05/028 May 2002 | NEW DIRECTOR APPOINTED |
25/03/0225 March 2002 | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
28/10/0128 October 2001 | SECRETARY RESIGNED |
28/10/0128 October 2001 | DIRECTOR RESIGNED |
28/10/0128 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/08/018 August 2001 | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
18/01/0118 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
07/06/007 June 2000 | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
12/05/9912 May 1999 | REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 6 CROMER ROAD HIGH KELLING HOLT NORFOLK NR25 6AJ |
22/03/9922 March 1999 | SECRETARY RESIGNED |
17/03/9917 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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