SURE VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Micro company accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Voluntary strike-off action has been suspended

View Document

19/03/2419 March 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

19/05/2319 May 2023 Termination of appointment of Melanie Suzan Hibbins as a secretary on 2023-05-18

View Document

19/05/2319 May 2023 Cessation of Simon John Prendergast as a person with significant control on 2023-05-18

View Document

19/05/2319 May 2023 Cessation of Lee Stephen Higgins as a person with significant control on 2023-05-18

View Document

19/05/2319 May 2023 Change of details for Mr Peter Ray Hamer as a person with significant control on 2023-05-18

View Document

05/01/235 January 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM MONAGHAN HOUSE CLARENDON STREET HYDE CHESHIRE SK14 2EP UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PRENDERGAST

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR LEE HIGGINS

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, NO UPDATES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, NO UPDATES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, NO UPDATES

View Document

26/04/1726 April 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

12/10/1512 October 2015 SECRETARY APPOINTED MRS MELANIE SUZAN HIBBINS

View Document

27/09/1527 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information