SURESENSORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/11/2420 November 2024 | Appointment of Mr Nicholas Guy Pearson as a director on 2024-11-19 |
| 19/11/2419 November 2024 | Appointment of Mr Ross Gerard Reynolds as a director on 2024-11-19 |
| 19/11/2419 November 2024 | Termination of appointment of Veronique Yvonne Ameye as a director on 2024-11-19 |
| 25/10/2425 October 2024 | Accounts for a small company made up to 2023-12-31 |
| 19/08/2419 August 2024 | Director's details changed for Ms Veronique Yvonne Ameye on 2024-08-16 |
| 19/04/2419 April 2024 | Accounts for a small company made up to 2022-12-31 |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/12/2319 December 2023 | Appointment of Ms Veronique Yvonne Ameye as a director on 2023-12-17 |
| 19/12/2319 December 2023 | Termination of appointment of Peter Geoffrey Welch as a director on 2023-12-17 |
| 19/12/2319 December 2023 | Resolutions |
| 19/12/2319 December 2023 | Resolutions |
| 02/11/232 November 2023 | Termination of appointment of David Scott as a director on 2023-11-01 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 22/02/2322 February 2023 | Termination of appointment of Geoffrey Frank Hall as a director on 2023-01-13 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 09/12/229 December 2022 | |
| 09/12/229 December 2022 | |
| 09/12/229 December 2022 | |
| 09/12/229 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 19/11/1919 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 17/10/1917 October 2019 | DIRECTOR APPOINTED DR DAVID SCOTT |
| 17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON |
| 17/10/1917 October 2019 | DIRECTOR APPOINTED MR PETER GEOFFREY WELCH |
| 17/10/1917 October 2019 | APPOINTMENT TERMINATED, SECRETARY STUART PATERSON |
| 10/05/1910 May 2019 | 28/02/12 STATEMENT OF CAPITAL GBP 105000 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 29/11/1829 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 25/11/1725 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 29/08/1629 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 07/03/167 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 16/02/1516 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 16/06/1416 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 07/03/147 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 05/07/135 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 15/02/1315 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 14/09/1214 September 2012 | ADOPT ARTICLES 31/08/2012 |
| 12/09/1212 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 01/08/121 August 2012 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM FANELLAN, KILTARLITY BEAULY INVERNESS-SHIRE IV4 7JP |
| 17/02/1217 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 15/02/1115 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 20/04/1020 April 2010 | 06/04/10 STATEMENT OF CAPITAL GBP 85000 |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PATERSON / 18/02/2010 |
| 18/02/1018 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 16/11/0916 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 27/05/0927 May 2009 | GBP NC 30000/60000 19/05/09 |
| 20/05/0920 May 2009 | APPOINTMENT TERMINATED DIRECTOR OLIVER DAVIES |
| 17/02/0917 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 21/11/0821 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 18/02/0818 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
| 21/12/0721 December 2007 | £ NC 150/30000 12/12/07 |
| 11/12/0711 December 2007 | SECRETARY RESIGNED |
| 11/12/0711 December 2007 | NEW SECRETARY APPOINTED |
| 18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 26/09/0726 September 2007 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: AN CLUARAN CROY HIGHLAND IV2 5PG |
| 12/03/0712 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
| 02/10/062 October 2006 | £ NC 100/150 25/08/06 |
| 19/09/0619 September 2006 | NEW DIRECTOR APPOINTED |
| 15/02/0615 February 2006 | 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