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 - £10
Company Documents

DateDescription
14/11/2514 November 2025 NewConfirmation statement made on 2025-11-10 with updates

View Document

01/10/251 October 2025 NewCertificate of change of name

View Document

22/09/2522 September 2025 NewRegistration of charge 074334220003, created on 2025-09-17

View Document

29/07/2529 July 2025 Cessation of Sureserve Holdings Limited as a person with significant control on 2025-07-28

View Document

29/07/2529 July 2025 Cessation of Sureserve Group Limited as a person with significant control on 2025-07-28

View Document

29/07/2529 July 2025 Notification of Sureserve Holdings Limited as a person with significant control on 2025-07-28

View Document

29/07/2529 July 2025 Notification of Sureserve Energy Holdings Limited as a person with significant control on 2025-07-28

View Document

14/07/2514 July 2025 Appointment of Mr. Robert Stirling as a director on 2025-07-11

View Document

26/06/2526 June 2025 Full accounts made up to 2024-09-30

View Document

04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

23/05/2523 May 2025 Resolutions

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025 Statement of capital on 2025-05-23

View Document

23/05/2523 May 2025

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

07/11/247 November 2024 Appointment of Mr Craig Robert Hansell as a director on 2024-11-06

View Document

06/11/246 November 2024 Satisfaction of charge 1 in full

View Document

05/11/245 November 2024 Appointment of Mr Geoffrey Ronald Mayhill as a secretary on 2024-10-29

View Document

05/11/245 November 2024 Notification of Sureserve Group Limited as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Andrew Robert Milne as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Graham Austen Levinsohn as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Paul John Edwards as a director on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Andrew Robert Milne as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Kevin Joseph Childs as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Kevin Joseph Childs as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Craig Robert Hansell as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Justin Eric Crocker as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Spencer John Sheridan as a director on 2024-10-29

View Document

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

View Document

02/10/242 October 2024 Satisfaction of charge 2 in full

View Document

22/08/2422 August 2024 Termination of appointment of Jacqueline Marie Obrien as a secretary on 2024-08-22

View Document

09/07/249 July 2024 Second filing of the annual return made up to 2015-11-10

View Document

09/07/249 July 2024 Second filing of the annual return made up to 2015-11-09

View Document

23/06/2423 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Second filing of Confirmation Statement dated 2016-11-10

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Appointment of Mr Justin Eric Crocker as a director on 2022-11-21

View Document

05/12/225 December 2022 Appointment of Mr Craig Robert Hansell as a director on 2022-11-21

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/05/2024 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 Confirmation statement made on 2016-11-10 with updates

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/161 June 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

01/06/161 June 2016 Annual return made up to 2015-11-10 with full list of shareholders

View Document

16/11/1516 November 2015 Annual return made up to 2015-11-09 with full list of shareholders

View Document

16/11/1516 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/01/1521 January 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 SECRETARY APPOINTED JACQUELINE MARIE OBRIEN

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ ENGLAND

View Document

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

View Document

05/06/135 June 2013 Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, England on 2013-06-05

View Document

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

View Document

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

View Document

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

View Document

19/11/1219 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 CURREXT FROM 30/09/2012 TO 31/10/2012

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/128 August 2012 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

21/12/1121 December 2011 09/11/10 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1121 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED ANDREW ROBERT MILNE

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR KEVIN JOSEPH CHILDS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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