SUREBASE LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/04/249 April 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

08/04/248 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-11-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Appointment of Mrs Lucy Keller as a director on 2023-12-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Cessation of Peter Steven Ormerod as a person with significant control on 2023-08-22

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

24/08/2324 August 2023 Notification of Soflo Limited as a person with significant control on 2023-08-22

View Document

09/05/239 May 2023 Termination of appointment of Stephen Philip Henshall as a director on 2023-04-01

View Document

09/05/239 May 2023 Appointment of Mr Peter Steven Ormerod as a director on 2023-04-01

View Document

09/05/239 May 2023 Cessation of Stephen Philip Henshall as a person with significant control on 2023-04-01

View Document

09/05/239 May 2023 Notification of Peter Steven Ormerod as a person with significant control on 2023-04-01

View Document

09/05/239 May 2023 Registered office address changed from 9 Wakeman Close Walton Cardiff Tewkesbury Gloucestershire GL20 7SE United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2023-05-09

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

18/01/2318 January 2023 Registered office address changed from 57 Greylag Crescent Walton Cardiff Tewkesbury Gloucestershire GL20 7RR England to 9 Wakeman Close Walton Cardiff Tewkesbury Gloucestershire GL20 7SE on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr Stephen Philip Henshall as a person with significant control on 2023-01-11

View Document

18/01/2318 January 2023 Director's details changed for Mr Stephen Philip Henshall on 2023-01-11

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/02/2216 February 2022 Change of details for Mr Stephen Philip Henshall as a person with significant control on 2022-01-27

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/02/2216 February 2022 Cessation of Joy Alexandra Henshall as a person with significant control on 2022-01-27

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Director's details changed for Mr Stephen Philip Henshall on 2021-12-02

View Document

02/12/212 December 2021 Change of details for Mr Stephen Philip Henshall as a person with significant control on 2021-12-02

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY JOY HENSHALL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOY HENSHALL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ALEXANDRA HENSHALL / 03/12/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JOY ALEXANDRA HENSHALL / 03/12/2018

View Document

03/12/183 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JOY ALEXANDRA HENSHALL / 03/12/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 26 DROITWICH ROAD WORCESTER WR3 7LH ENGLAND

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HENSHALL / 03/12/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS JOY ALEXANDRA HENSHALL

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN HENSHALL

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HEATH

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR STEPHEN PHILIP HENSHALL

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM MAPLE HOUSE 26 DROITWICH ROAD BARBOURNE WORCESTER WORCESTERSHIRE WR3 7LH ENGLAND

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

04/10/134 October 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM BROACH ROAD SANDY LANE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9QB

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 102

View Document

06/10/116 October 2011 INC ISSUED SHARE CAP 27/09/2011

View Document

28/07/1128 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES HENSHALL / 07/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID HEATH / 07/07/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/07/0919 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 EXEMPTION FROM APPOINTING AUDITORS 30/12/94

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

08/02/958 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06

View Document

04/09/944 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: 8 FOX LANE HILLTOP BROMSGROVE WORCS B61 7NL

View Document

18/08/9418 August 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 07/07/93; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

05/09/915 September 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 05/07/90; NO CHANGE OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

10/10/8910 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/8910 October 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: 26 FOXWALKS AVENUE ROCKHILL ESTATE BROMSGROVE WORCS B61 7NE

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

25/10/8825 October 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

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