SURESNES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Cessation of Claire Godard and Tracy Scammel as Trustees for O Godard as a person with significant control on 2020-07-04

View Document

04/04/224 April 2022 Cessation of Claire Godard and Tracy Scammel as Trustees for a Godard as a person with significant control on 2020-07-04

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

03/03/223 March 2022 Change of details for Claire Godard and Tracy Scammel as Bare Trustees for a Godard as a person with significant control on 2021-12-21

View Document

03/03/223 March 2022 Change of details for Claire Godard and Tracy Scammel as Bare Trustees for O Godard as a person with significant control on 2021-12-21

View Document

28/02/2228 February 2022 Change of details for Claire Godard and Tracy Scammel as Bare Trustees for O Godard as a person with significant control on 2021-12-21

View Document

28/02/2228 February 2022 Change of details for Claire Godard and Tracy Scammel as Bare Trustees for a Godard as a person with significant control on 2021-12-21

View Document

25/02/2225 February 2022 Cessation of Alan Newberry and Claire Godard as Executors of a S Gregson as a person with significant control on 2021-12-21

View Document

25/02/2225 February 2022 Cessation of Antony Stuart Gregson as a person with significant control on 2020-07-04

View Document

25/02/2225 February 2022 Notification of Alan Newberry and Claire Godard as Executors of a S Gregson as a person with significant control on 2020-07-04

View Document

25/02/2225 February 2022 Notification of Claire Godard and Tracy Scammel as Bare Trustees for O Godard as a person with significant control on 2020-07-04

View Document

25/02/2225 February 2022 Notification of Claire Godard and Tracy Scammel as Bare Trustees for a Godard as a person with significant control on 2020-07-04

View Document

24/02/2224 February 2022 Change of details for Claire Godard as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for a person with significant control

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / CLAIRE GREGSON / 01/06/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/06/1825 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH 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

16/05/1716 May 2017 SECRETARY APPOINTED MR MARK BONNETT

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WRIGHT

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY STEPHANIE WRIGHT

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

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

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

25/06/1425 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/138 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 SECRETARY APPOINTED MRS STEPHANIE WRIGHT

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY ROSEMARY GREGSON

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GREGSON

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/05/116 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY EVELYN GREGGSON / 01/03/2011

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY EVELYN GREGGSON / 01/03/2011

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR MARK BONNETT

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MRS STEPHANIE ELIZABETH WRIGHT

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY STUART GREGSON / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY EVELYN GREGGSON / 25/03/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 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