SURESERVE ENERGY SERVICES SOUTH WEST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Confirmation statement made on 2025-11-10 with updates |
| 01/10/251 October 2025 New | Certificate of change of name |
| 22/09/2522 September 2025 New | Registration of charge 074334220003, created on 2025-09-17 |
| 29/07/2529 July 2025 | Cessation of Sureserve Holdings Limited as a person with significant control on 2025-07-28 |
| 29/07/2529 July 2025 | Cessation of Sureserve Group Limited as a person with significant control on 2025-07-28 |
| 29/07/2529 July 2025 | Notification of Sureserve Holdings Limited as a person with significant control on 2025-07-28 |
| 29/07/2529 July 2025 | Notification of Sureserve Energy Holdings Limited as a person with significant control on 2025-07-28 |
| 14/07/2514 July 2025 | Appointment of Mr. Robert Stirling as a director on 2025-07-11 |
| 26/06/2526 June 2025 | Full accounts made up to 2024-09-30 |
| 04/06/254 June 2025 | Statement of capital following an allotment of shares on 2025-05-21 |
| 23/05/2523 May 2025 | Resolutions |
| 23/05/2523 May 2025 | |
| 23/05/2523 May 2025 | Statement of capital on 2025-05-23 |
| 23/05/2523 May 2025 | |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
| 17/11/2417 November 2024 | Memorandum and Articles of Association |
| 17/11/2417 November 2024 | Resolutions |
| 07/11/247 November 2024 | Appointment of Mr Craig Robert Hansell as a director on 2024-11-06 |
| 06/11/246 November 2024 | Satisfaction of charge 1 in full |
| 05/11/245 November 2024 | Appointment of Mr Geoffrey Ronald Mayhill as a secretary on 2024-10-29 |
| 05/11/245 November 2024 | Notification of Sureserve Group Limited as a person with significant control on 2024-10-29 |
| 05/11/245 November 2024 | Termination of appointment of Andrew Robert Milne as a director on 2024-10-29 |
| 05/11/245 November 2024 | Appointment of Mr Graham Austen Levinsohn as a director on 2024-10-29 |
| 05/11/245 November 2024 | Appointment of Mr Paul John Edwards as a director on 2024-10-29 |
| 05/11/245 November 2024 | Cessation of Andrew Robert Milne as a person with significant control on 2024-10-29 |
| 05/11/245 November 2024 | Cessation of Kevin Joseph Childs as a person with significant control on 2024-10-29 |
| 05/11/245 November 2024 | Termination of appointment of Kevin Joseph Childs as a director on 2024-10-29 |
| 05/11/245 November 2024 | Termination of appointment of Craig Robert Hansell as a director on 2024-10-29 |
| 05/11/245 November 2024 | Termination of appointment of Justin Eric Crocker as a director on 2024-10-29 |
| 05/11/245 November 2024 | Appointment of Mr Spencer John Sheridan as a director on 2024-10-29 |
| 05/11/245 November 2024 | Registered office address changed from 61 Gazelle Road Weston-Super-Mare North Somerset BS24 9ES England to Norfolk House 13 Southampton Place London England WC1A 2AJ on 2024-11-05 |
| 02/10/242 October 2024 | Satisfaction of charge 2 in full |
| 22/08/2422 August 2024 | Termination of appointment of Jacqueline Marie Obrien as a secretary on 2024-08-22 |
| 09/07/249 July 2024 | Second filing of the annual return made up to 2015-11-10 |
| 09/07/249 July 2024 | Second filing of the annual return made up to 2015-11-09 |
| 23/06/2423 June 2024 | Group of companies' accounts made up to 2023-09-30 |
| 16/05/2416 May 2024 | Second filing of Confirmation Statement dated 2016-11-10 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
| 26/09/2326 September 2023 | Full accounts made up to 2022-09-30 |
| 05/12/225 December 2022 | Appointment of Mr Justin Eric Crocker as a director on 2022-11-21 |
| 05/12/225 December 2022 | Appointment of Mr Craig Robert Hansell as a director on 2022-11-21 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 26/07/2126 July 2021 | Registered office address changed from Unit 37 Buckingham Road Weston Super Mare North Somerset BS24 9BG to 61 Gazelle Road Weston-Super-Mare North Somerset BS24 9ES on 2021-07-26 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 24/05/2024 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 26/02/2026 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
| 18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 11/01/1711 January 2017 | Confirmation statement made on 2016-11-10 with updates |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 01/06/161 June 2016 | Annual return made up to 10 November 2015 with full list of shareholders |
| 01/06/161 June 2016 | Annual return made up to 2015-11-10 with full list of shareholders |
| 16/11/1516 November 2015 | Annual return made up to 2015-11-09 with full list of shareholders |
| 16/11/1516 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/07/1529 July 2015 | CURRSHO FROM 31/10/2015 TO 30/09/2015 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 21/01/1521 January 2015 | Annual return made up to 9 November 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 11/11/1311 November 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 07/10/137 October 2013 | SECRETARY APPOINTED JACQUELINE MARIE OBRIEN |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ ENGLAND |
| 05/06/135 June 2013 | Registered office address changed from , Unit 37 Buckingham Road, Weston Super Mare, North Somerset, BS24 9BG, England on 2013-06-05 |
| 05/06/135 June 2013 | Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, England on 2013-06-05 |
| 05/06/135 June 2013 | Registered office address changed from , Lynton House 7-12 Tavistock Square, London, London, WC1H 9BQ, United Kingdom on 2013-06-05 |
| 05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON LONDON WC1H 9BQ UNITED KINGDOM |
| 05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM UNIT 37 BUCKINGHAM ROAD WESTON SUPER MARE NORTH SOMERSET BS24 9BG ENGLAND |
| 19/11/1219 November 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
| 23/10/1223 October 2012 | CURREXT FROM 30/09/2012 TO 31/10/2012 |
| 09/08/129 August 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 08/08/128 August 2012 | PREVSHO FROM 30/11/2011 TO 30/09/2011 |
| 21/12/1121 December 2011 | 09/11/10 STATEMENT OF CAPITAL GBP 100 |
| 21/12/1121 December 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
| 15/07/1115 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 30/06/1130 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/01/1117 January 2011 | DIRECTOR APPOINTED ANDREW ROBERT MILNE |
| 17/01/1117 January 2011 | DIRECTOR APPOINTED MR KEVIN JOSEPH CHILDS |
| 11/11/1011 November 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
| 09/11/109 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SURESERVE ENERGY SERVICES SOUTH WEST LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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