SURESITE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMemorandum and Articles of Association

View Document

16/07/2516 July 2025 NewResolutions

View Document

25/06/2525 June 2025 NewSatisfaction of charge 064440380001 in full

View Document

20/06/2520 June 2025 NewChange of share class name or designation

View Document

10/06/2510 June 2025 Resolutions

View Document

10/06/2510 June 2025 Memorandum and Articles of Association

View Document

09/06/259 June 2025 Second filing of Confirmation Statement dated 2025-03-29

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Sub-division of shares on 2024-10-29

View Document

29/11/2429 November 2024 Resolutions

View Document

27/11/2427 November 2024 Change of share class name or designation

View Document

27/11/2427 November 2024 Change of share class name or designation

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

16/03/2316 March 2023 Change of share class name or designation

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

21/01/2321 January 2023 Second filing of Confirmation Statement dated 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

07/07/217 July 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN GRIFFITHS

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH BEVAN

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY KAREN GRIFFITHS

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 DIRECTOR APPOINTED MR MARTIN EASTWOOD

View Document

12/10/1812 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN PHILLIPS

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEOFFRY OLDHAM / 10/04/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARGARET GRIFFITHS / 10/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064440380001

View Document

23/05/1723 May 2017 29/03/17 Statement of Capital gbp 10000

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR KEITH BEVAN

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MISS KAREN LOUISE PHILLIPS

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

05/12/165 December 2016 SAIL ADDRESS CREATED

View Document

05/12/165 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1523 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 SECOND FILING WITH MUD 04/12/14 FOR FORM AR01

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM, 5D MILLENNIUM CITY PARK BARNFIELD WAY, RIBBLETON, PRESTON, LANCASHIRE, PR2 5DB

View Document

23/12/1423 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS PAUL HEALY / 23/12/2014

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 ADOPT ARTICLES 20/06/2014

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED SARA AMANDA HEWITT

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED CHRISTINE ELIZABETH OLDHAM

View Document

20/12/1320 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN GRIFFITHS / 20/12/2012

View Document

21/12/1221 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GRIFFITHS / 20/12/2012

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH GATER

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MRS KAREN GRIFFITHS

View Document

23/12/1123 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 ADOPT ARTICLES 23/07/2011

View Document

02/08/112 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1023 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM, 5D MILLENNIUM CITY PARK BARNFIELD WAY, RIBBLETON, PRESTON, LANCASHIRE, PR2 5DB

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM, 3 EASTWAY BUSINESS VILLAGE, OLIVERS PLACE, FULWOOD, PRESTON, LANCASHIRE, PR2 9WT

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROY GATER / 14/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEOFFRY OLDHAM / 14/12/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN GRIFFITHS / 14/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL HEALY / 16/12/2009

View Document

08/08/098 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SHARE AGREEMENT OTC

View Document

24/04/0824 April 2008 SHARE AGREEMENT OTC

View Document

27/12/0727 December 2007 £ NC 1000/10000 12/12/

View Document

27/12/0727 December 2007 NC INC ALREADY ADJUSTED 12/12/07

View Document

04/12/074 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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