SURE ENERGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Purchase of own shares.

View Document

26/09/2426 September 2024 Cancellation of shares. Statement of capital on 2024-03-01

View Document

25/09/2425 September 2024 Memorandum and Articles of Association

View Document

25/09/2425 September 2024 Resolutions

View Document

24/09/2424 September 2024 Cancellation of shares. Statement of capital on 2024-03-01

View Document

19/09/2419 September 2024 Change of share class name or designation

View Document

18/09/2418 September 2024 Sub-division of shares on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/03/2424 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/03/2413 March 2024 Notification of Sure Sol Holdings Limited as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Cessation of Garry Shaw as a person with significant control on 2024-03-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100346060003

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100346060002

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 102

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR CRAIG GARRY SHAW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD CH41 1FN ENGLAND

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 101

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS AMY SHAW

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100346060001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 1 SPRING VALE WALLASEY CH45 3HR ENGLAND

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MRS AMY SHAW

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMY SHAW

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR AMY SHAW

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMY SHAW / 31/10/2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 650 ANLABY ROAD KINGSTON UPON HULL EAST YORKSHIRE HU3 6UU UNITED KINGDOM

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR GARRY SHAW

View Document

01/03/161 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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