SURETEC SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Accounts for a small company made up to 2024-12-31 |
02/02/252 February 2025 | Register inspection address has been changed from Unit 4 and 5 Balgownie Drive Bridge of Don Aberdeen AB22 8GU Scotland to 1 Berry Street Aberdeen Aberdeenshire AB25 1HF |
02/02/252 February 2025 | Director's details changed for Mr Howard Paul Hawkeswood Stevens on 2025-02-01 |
02/02/252 February 2025 | Registered office address changed from The James Gregory Centre Campus 2 Balgownie Road Aberdeen AB22 8GU Scotland to 1 Berry Street Aberdeen Aberdeenshire AB25 1HF on 2025-02-02 |
02/02/252 February 2025 | Director's details changed for Mr David James Mckay on 2025-02-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/12/241 December 2024 | Termination of appointment of Matthew Stephen Mansell as a director on 2024-11-13 |
01/12/241 December 2024 | Appointment of Mr David James Mckay as a director on 2024-11-13 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-21 with updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
26/07/2426 July 2024 | Accounts for a small company made up to 2022-12-31 |
31/05/2431 May 2024 | Satisfaction of charge SC2580050005 in full |
31/05/2431 May 2024 | Satisfaction of charge SC2580050001 in full |
31/05/2431 May 2024 | Satisfaction of charge SC2580050002 in full |
31/05/2431 May 2024 | Satisfaction of charge SC2580050004 in full |
31/05/2431 May 2024 | Satisfaction of charge SC2580050003 in full |
08/04/248 April 2024 | Appointment of Mr Howard Paul Hawkeswood Stevens as a director on 2024-04-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
29/03/2329 March 2023 | Termination of appointment of Russell Carey Lux as a director on 2023-03-28 |
29/03/2329 March 2023 | Termination of appointment of Barry Andrew Kaye as a director on 2023-03-28 |
29/01/2329 January 2023 | Appointment of Mr Matthew Stephen Mansell as a director on 2023-01-27 |
28/01/2328 January 2023 | Termination of appointment of Paul Stewart Landsman as a director on 2023-01-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-21 with updates |
21/10/2221 October 2022 | Director's details changed for Mr Barry Andrew Kaye on 2022-07-08 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Registered office address changed from 24 Cormack Park Rothienorman Inverurie Aberdeenshire AB51 8GL to The James Gregory Centre Campus 2 Balgownie Road Aberdeen AB22 8GU on 2021-12-01 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-21 with updates |
21/10/2121 October 2021 | Director's details changed for Mr Paul Stewart Landsman on 2021-10-20 |
21/10/2121 October 2021 | Director's details changed for Mr Russell Carey Lux on 2021-10-20 |
06/04/216 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/10/2024 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
24/04/2024 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
21/10/1721 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA NATALIA HENRY |
25/07/1725 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | DIRECTOR APPOINTED MRS LAURA NATALIA HENRY |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/10/1524 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA NATALIA JAMES / 24/10/2015 |
24/10/1524 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/10/1429 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/10/1325 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
25/10/1325 October 2013 | SAIL ADDRESS CHANGED FROM: C/O SURETEC SYSTEMS LTD. UNIT 22 BALGOWNIE DRIVE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8GU UNITED KINGDOM |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/12/1210 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CLIVE HENRY / 02/10/2009 |
10/12/1210 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA NATALIA JAMES / 02/10/2009 |
22/10/1222 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/10/1126 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
26/10/1126 October 2011 | SAIL ADDRESS CHANGED FROM: C/O SURETEC SYSTEMS LTD. UNIT 18 BALGOWNIE DRIVE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8GU UNITED KINGDOM |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/12/102 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT |
02/12/102 December 2010 | SAIL ADDRESS CREATED |
02/12/102 December 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/10/0923 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
06/10/096 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / LAURA NATALIA JAMES / 02/10/2009 |
06/10/096 October 2009 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 13 WHITELEY WELL PLACE INVERURIE ABERDEENSHIRE AB51 4FP |
05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CLIVE HENRY / 02/10/2009 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | LOCATION OF REGISTER OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/03/0828 March 2008 | APPOINTMENT TERMINATED SECRETARY GAVIN HENRY |
28/03/0828 March 2008 | SECRETARY APPOINTED LAURA NATALIA JAMES |
28/03/0828 March 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN WILLIAMSON |
02/11/072 November 2007 | RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/11/061 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/06/0627 June 2006 | DIRECTOR RESIGNED |
27/06/0627 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/12/057 December 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
06/12/056 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/12/051 December 2005 | NEW DIRECTOR APPOINTED |
01/12/051 December 2005 | SECRETARY RESIGNED |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
21/10/0321 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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