SURECOMP BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
08/07/248 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

14/03/2414 March 2024 Audited abridged accounts made up to 2023-12-31

View Document

05/09/235 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

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

View Accounts

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

16/03/2116 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

03/06/203 June 2020 31/12/19 AUDITED ABRIDGED

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

14/03/1914 March 2019 31/12/18 AUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 AUDITED ABRIDGED

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR EYAL HAREUVENY

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR ANDREW SOWARD

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

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

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / EYAL HAREUVENY / 15/02/2016

View Document

05/05/165 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM NETWORK HOUSE 7TH FLOOR BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / EYAL HAREUVENY / 03/07/2015

View Document

03/09/143 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDER STUART

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM GROUND FLOOR SOUTH OFFICE MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4FF

View Document

05/09/135 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 18/12/12 STATEMENT OF CAPITAL GBP 8172450.975

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOEL ISAAC KOSCHITZKY / 01/07/2012

View Document

14/08/1214 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / EYAL HAREUVENY / 01/07/2012

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MR ALEXANDER PHILIP STUART

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY FS SECRETARIAL SERVICES LIMITED

View Document

22/05/1222 May 2012 SECRETARY APPOINTED MR ALEXANDER PHILIP STUART

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY FS SECRETARIAL SERVICES LIMITED

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

29/01/1029 January 2010 03/11/09 STATEMENT OF CAPITAL GBP 8142780

View Document

29/09/0929 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM: VICTORIA HOUSE VICTORIA ROAD HORLEY SURREY RH6 7AF

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: QUADRANT HOUSE 33/45 CROYDON ROAD CATERHAM SURREY CR3 6PB

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

02/04/042 April 2004 AUDITOR'S RESIGNATION

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 COMPANY NAME CHANGED HIGHAMS BUSINESS SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 01/12/03

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NC INC ALREADY ADJUSTED 21/02/02

View Document

11/03/0211 March 2002 £ NC 1000/100000 21/02

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 COMPANY NAME CHANGED LEXICON TRADE LIMITED CERTIFICATE ISSUED ON 05/04/01

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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