SUREFIX HOME IMPROVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-05-01 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Director's details changed for Mr Ryan Dean Blackburn on 2023-10-16 |
09/10/239 October 2023 | Appointment of Mr Ryan Dean Blackburn as a director on 2023-09-25 |
09/10/239 October 2023 | Change of details for Mrs Gillian Blackburn as a person with significant control on 2023-09-25 |
09/10/239 October 2023 | Notification of Ryan Dean Blackburn as a person with significant control on 2023-09-25 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Change of details for Mrs Gillian Blackburn as a person with significant control on 2022-12-01 |
23/12/2223 December 2022 | Termination of appointment of Andrew David Blackburn as a director on 2022-12-20 |
23/12/2223 December 2022 | Change of details for Mrs Gillian Blackburn as a person with significant control on 2022-12-20 |
23/12/2223 December 2022 | Director's details changed for Mrs Gillian Blackburn on 2022-12-01 |
23/12/2223 December 2022 | Cessation of Andrew David Blackburn as a person with significant control on 2022-12-20 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
27/07/2127 July 2021 | Termination of appointment of Ryan Dean Blackburn as a director on 2021-07-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 175 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7RJ |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
01/04/201 April 2020 | DIRECTOR APPOINTED MR RYAN DEAN BLACKBURN |
01/04/201 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DEAN BLACKBURN / 01/04/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDY BLACKBURN / 01/05/2019 |
29/01/1929 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041280970001 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/07/1719 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/03/1616 March 2016 | DISS40 (DISS40(SOAD)) |
15/03/1615 March 2016 | FIRST GAZETTE |
09/03/169 March 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/05/1112 May 2011 | APPOINTMENT TERMINATED, SECRETARY GILLIAN BLACKBURN |
20/12/1020 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders |
30/09/1030 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
04/02/104 February 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BLACKBURN / 20/12/2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BLACKBURN / 20/12/2009 |
02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 11 ANGELO CLOSE WATERLOOVILLE HAMPSHIRE PO7 8JS |
30/09/0930 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
07/01/097 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | 31/12/07 TOTAL EXEMPTION FULL |
04/01/084 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
18/02/0318 February 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
13/02/0213 February 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | NEW DIRECTOR APPOINTED |
29/01/0129 January 2001 | DIRECTOR RESIGNED |
29/01/0129 January 2001 | SECRETARY RESIGNED |
08/01/018 January 2001 | NEW SECRETARY APPOINTED |
20/12/0020 December 2000 | 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