SURESAFE2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Confirmation statement made on 2022-07-25 with updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 85A BOUVERIE ROAD WEST FOLKESTONE KENT CT20 2PW

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY SWIFT (SECRETARIES) LIMITED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

07/09/157 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/10/123 October 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2011 with full list of shareholders

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM HABERDASHERS HOUSE 2 BALFOUR ROAD WALMER DEAL KENT CT14 7HU ENGLAND

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JONES / 01/07/2011

View Document

17/09/1117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JONES / 25/07/2010

View Document

18/01/1118 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWIFT (SECRETARIES) LIMITED / 25/07/2010

View Document

18/01/1118 January 2011 Annual return made up to 25 July 2010 with full list of shareholders

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/04/1015 April 2010 Annual return made up to 25 July 2009 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

22/08/0822 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JONES / 04/04/2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM BIMBURY COTTAGE, BIMBURY LANE DETLING MAIDSTONE KENT ME14 3HX

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 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