SHURETECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Lewis Hakesley on 2025-04-09

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Director's details changed for Mr Carl Stewart Graham on 2023-02-22

View Document

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

View Accounts

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

View Accounts

27/01/2127 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

13/03/2013 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

20/03/1920 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

06/03/186 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

28/09/1528 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

17/09/1417 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS PAM SCOTT / 21/12/2012

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 30 LYNWOOD CHASE BRACKNELL BERKSHIRE RG12 2JT UNITED KINGDOM

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH UNITED KINGDOM

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN CAVE

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CAVE

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW ENGLAND

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MRS DEBORAH ELAINE CAVE

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR BRIAN ANDREW CAVE

View Document

06/09/116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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