SURETECHNET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Certificate of change of name

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

22/03/2422 March 2024 Cessation of Oliver Stephen Gibson as a person with significant control on 2024-03-01

View Document

22/03/2422 March 2024 Cessation of Charlotte Whitcombe as a person with significant control on 2024-03-01

View Document

22/03/2422 March 2024 Notification of Beaudax Limited as a person with significant control on 2024-03-01

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Director's details changed for Mr Simon Lee Hartley Gibson on 2023-08-07

View Document

04/08/234 August 2023 Appointment of Mr Simon Lee Hartley Gibson as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Certificate of change of name

View Document

01/06/231 June 2023 Change of name notice

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

18/04/2318 April 2023 Cessation of Ayc Training & Consultancy Limited as a person with significant control on 2023-02-28

View Document

04/04/234 April 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

21/03/2321 March 2023 Purchase of own shares.

View Document

01/03/231 March 2023 Termination of appointment of Dionysios Aravantinos as a director on 2023-02-28

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2020-07-01

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2020-07-01

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIONYSIOS ARAVANTINOS / 29/07/2020

View Document

01/07/201 July 2020 COMPANY NAME CHANGED EMAGINEERED LTD CERTIFICATE ISSUED ON 01/07/20

View Document

30/06/2030 June 2020 CESSATION OF DIONYSIOS ARAVANTINOS AS A PSC

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYC TRAINING & CONSULTANCY LIMITED

View Document

16/04/2016 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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