SURESERVE ENERGY SERVICES PUBLIC BUILDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Satisfaction of charge 093428670002 in full

View Document

02/06/252 June 2025 Certificate of change of name

View Document

19/05/2519 May 2025 Full accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Change of details for Sureserve Energy Services Limited as a person with significant control on 2025-02-07

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

09/11/249 November 2024 Change of details for Sureserve Energy Services Limited as a person with significant control on 2021-12-07

View Document

07/11/247 November 2024 Change of details for Sureserve Energy Services Limited as a person with significant control on 2024-04-08

View Document

29/05/2429 May 2024 Appointment of Mr Spencer John Sheridan as a director on 2024-05-29

View Document

29/05/2429 May 2024 Appointment of Mr Paul John Edwards as a director on 2024-05-29

View Document

28/05/2428 May 2024 Accounts for a small company made up to 2023-09-30

View Document

09/05/249 May 2024 Termination of appointment of Thomas Griffin as a director on 2024-05-09

View Document

06/05/246 May 2024 Appointment of Mr Geoffrey Ronald Mayhill as a secretary on 2024-05-01

View Document

06/05/246 May 2024 Appointment of Mr Colin Cameron Laidlaw as a director on 2024-05-03

View Document

06/05/246 May 2024 Termination of appointment of John William Charles Charlton as a secretary on 2024-05-01

View Document

08/04/248 April 2024 Registered office address changed from Crossways Point 15 Victory Way Crossways Business Park Dartford DA2 6DT England to Norfolk House 13 Southampton Place London WC1A 2AJ on 2024-04-08

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

23/02/2423 February 2024 Resolutions

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

23/11/2323 November 2023 Registration of charge 093428670002, created on 2023-11-14

View Document

11/10/2311 October 2023 Appointment of Mr Graham Austen Levinsohn as a director on 2023-10-11

View Document

02/10/232 October 2023 Termination of appointment of Peter David Mawby Smith as a director on 2023-09-26

View Document

05/09/235 September 2023 Termination of appointment of Sam Vohra as a director on 2023-08-31

View Document

22/08/2322 August 2023 Satisfaction of charge 093428670001 in full

View Document

14/08/2314 August 2023 Appointment of Mr Sam Vohra as a director on 2023-08-08

View Document

12/08/2312 August 2023 Termination of appointment of Sameet Vohra as a director on 2023-08-08

View Document

31/05/2331 May 2023 Termination of appointment of Richard James Budzynski as a director on 2023-05-31

View Document

15/04/2315 April 2023 Full accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

14/12/2114 December 2021 Appointment of Mr John William Charles Charlton as a secretary on 2021-12-07

View Document

14/12/2114 December 2021 Director's details changed for Mr John William Charles on 2021-12-07

View Document

13/12/2113 December 2021 Cessation of Thomas Griffin as a person with significant control on 2021-12-07

View Document

13/12/2113 December 2021 Notification of Sureserve Energy Services Limited as a person with significant control on 2021-12-07

View Document

13/12/2113 December 2021 Registered office address changed from Parkway Two Parkway Business Centre Princess Road Manchester M14 7LU England to Crossways Point 15 Victory Way Crossways Business Park Dartford DA2 6DT on 2021-12-13

View Document

13/12/2113 December 2021 Termination of appointment of Martin Philip Cutts as a director on 2021-12-07

View Document

13/12/2113 December 2021 Appointment of Mr Peter David Mawby Smith as a director on 2021-12-07

View Document

13/12/2113 December 2021 Appointment of Mr John William Charles as a director on 2021-12-07

View Document

13/12/2113 December 2021 Cessation of Richard James Budzynski as a person with significant control on 2021-12-07

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BUDZYNSKI / 01/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES BUDZYNSKI / 01/01/2018

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM SUITE 8, PARKWAY 2, PARKWAY BUSINESS CENTRE PRINCESS ROAD MANCHESTER M14 7LU

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRIFFIN / 05/09/2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BUDZYNSKI / 26/08/2016

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

02/01/162 January 2016 REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 10TH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER LANCASHIRE M3 3HF

View Document

02/01/162 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP CUTTS / 02/01/2016

View Document

02/01/162 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/02/1512 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 1.25

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM BP6, GREAT NORTHERN TOWER 1 WATSON STREET MANCHESTER M3 4EP UNITED KINGDOM

View Document

12/02/1512 February 2015 ADOPT ARTICLES 28/01/2015

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MARTIN PHILIP CUTTS

View Document

05/12/145 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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