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 - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Satisfaction of charge 093428670002 in full |
02/06/252 June 2025 | Certificate of change of name |
19/05/2519 May 2025 | Full accounts made up to 2024-09-30 |
07/02/257 February 2025 | Change of details for Sureserve Energy Services Limited as a person with significant control on 2025-02-07 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
09/11/249 November 2024 | Change of details for Sureserve Energy Services Limited as a person with significant control on 2021-12-07 |
07/11/247 November 2024 | Change of details for Sureserve Energy Services Limited as a person with significant control on 2024-04-08 |
29/05/2429 May 2024 | Appointment of Mr Spencer John Sheridan as a director on 2024-05-29 |
29/05/2429 May 2024 | Appointment of Mr Paul John Edwards as a director on 2024-05-29 |
28/05/2428 May 2024 | Accounts for a small company made up to 2023-09-30 |
09/05/249 May 2024 | Termination of appointment of Thomas Griffin as a director on 2024-05-09 |
06/05/246 May 2024 | Appointment of Mr Geoffrey Ronald Mayhill as a secretary on 2024-05-01 |
06/05/246 May 2024 | Appointment of Mr Colin Cameron Laidlaw as a director on 2024-05-03 |
06/05/246 May 2024 | Termination of appointment of John William Charles Charlton as a secretary on 2024-05-01 |
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 |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Memorandum and Articles of Association |
23/02/2423 February 2024 | Resolutions |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
23/11/2323 November 2023 | Registration of charge 093428670002, created on 2023-11-14 |
11/10/2311 October 2023 | Appointment of Mr Graham Austen Levinsohn as a director on 2023-10-11 |
02/10/232 October 2023 | Termination of appointment of Peter David Mawby Smith as a director on 2023-09-26 |
05/09/235 September 2023 | Termination of appointment of Sam Vohra as a director on 2023-08-31 |
22/08/2322 August 2023 | Satisfaction of charge 093428670001 in full |
14/08/2314 August 2023 | Appointment of Mr Sam Vohra as a director on 2023-08-08 |
12/08/2312 August 2023 | Termination of appointment of Sameet Vohra as a director on 2023-08-08 |
31/05/2331 May 2023 | Termination of appointment of Richard James Budzynski as a director on 2023-05-31 |
15/04/2315 April 2023 | Full accounts made up to 2022-09-30 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates |
28/03/2228 March 2022 | Previous accounting period shortened from 2021-12-31 to 2021-09-30 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
14/12/2114 December 2021 | Appointment of Mr John William Charles Charlton as a secretary on 2021-12-07 |
14/12/2114 December 2021 | Director's details changed for Mr John William Charles on 2021-12-07 |
13/12/2113 December 2021 | Cessation of Thomas Griffin as a person with significant control on 2021-12-07 |
13/12/2113 December 2021 | Notification of Sureserve Energy Services Limited as a person with significant control on 2021-12-07 |
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 |
13/12/2113 December 2021 | Termination of appointment of Martin Philip Cutts as a director on 2021-12-07 |
13/12/2113 December 2021 | Appointment of Mr Peter David Mawby Smith as a director on 2021-12-07 |
13/12/2113 December 2021 | Appointment of Mr John William Charles as a director on 2021-12-07 |
13/12/2113 December 2021 | Cessation of Richard James Budzynski as a person with significant control on 2021-12-07 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
31/05/1931 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
08/09/188 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/01/1812 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BUDZYNSKI / 01/01/2018 |
12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES BUDZYNSKI / 01/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
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 |
05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRIFFIN / 05/09/2016 |
05/09/165 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BUDZYNSKI / 26/08/2016 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/05/1618 May 2016 | VARYING SHARE RIGHTS AND NAMES |
02/01/162 January 2016 | REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 10TH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER LANCASHIRE M3 3HF |
02/01/162 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP CUTTS / 02/01/2016 |
02/01/162 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/02/1512 February 2015 | 28/01/15 STATEMENT OF CAPITAL GBP 1.25 |
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 |
12/02/1512 February 2015 | ADOPT ARTICLES 28/01/2015 |
12/02/1512 February 2015 | DIRECTOR APPOINTED MARTIN PHILIP CUTTS |
05/12/145 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SURESERVE ENERGY SERVICES PUBLIC BUILDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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