SURESNES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Micro company accounts made up to 2024-09-30 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/04/2412 April 2024 | Micro company accounts made up to 2023-09-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/04/235 April 2023 | Micro company accounts made up to 2022-09-30 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-01 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
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 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-01 with updates |
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 |
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 |
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 |
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 |
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 |
25/02/2225 February 2022 | Cessation of Antony Stuart Gregson as a person with significant control on 2020-07-04 |
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 |
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 |
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 |
24/02/2224 February 2022 | Change of details for Claire Godard as a person with significant control on 2022-02-24 |
24/02/2224 February 2022 | Change of details for a person with significant control |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/06/2018 June 2020 | PSC'S CHANGE OF PARTICULARS / CLAIRE GREGSON / 01/06/2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/05/199 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
25/06/1825 June 2018 | PREVSHO FROM 29/09/2017 TO 28/09/2017 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH 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 |
16/05/1716 May 2017 | SECRETARY APPOINTED MR MARK BONNETT |
16/05/1716 May 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WRIGHT |
16/05/1716 May 2017 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE WRIGHT |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/03/1629 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/04/1530 April 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 29 September 2013 |
25/06/1425 June 2014 | PREVSHO FROM 30/09/2013 TO 29/09/2013 |
26/03/1426 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
29/09/1329 September 2013 | Annual accounts for year ending 29 Sep 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/03/138 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
07/03/137 March 2013 | SECRETARY APPOINTED MRS STEPHANIE WRIGHT |
07/03/137 March 2013 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY GREGSON |
07/03/137 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GREGSON |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/03/1227 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
13/10/1113 October 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/05/116 May 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY EVELYN GREGGSON / 01/03/2011 |
06/05/116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY EVELYN GREGGSON / 01/03/2011 |
10/08/1010 August 2010 | DIRECTOR APPOINTED MR MARK BONNETT |
10/08/1010 August 2010 | DIRECTOR APPOINTED MRS STEPHANIE ELIZABETH WRIGHT |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY STUART GREGSON / 25/03/2010 |
25/03/1025 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY EVELYN GREGGSON / 25/03/2010 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
07/04/097 April 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
14/03/0714 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
04/04/064 April 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
21/03/0521 March 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
31/03/0431 March 2004 | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
06/10/036 October 2003 | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS |
27/04/0327 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
25/09/0225 September 2002 | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS |
07/09/017 September 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/09/017 September 2001 | DIRECTOR RESIGNED |
07/09/017 September 2001 | SECRETARY RESIGNED |
07/09/017 September 2001 | NEW DIRECTOR APPOINTED |
04/09/014 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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