SURE CONNECT SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Liquidators' statement of receipts and payments to 2024-11-21 |
07/12/237 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
24/11/2324 November 2023 | Appointment of a voluntary liquidator |
24/11/2324 November 2023 | Statement of affairs |
24/11/2324 November 2023 | Resolutions |
24/11/2324 November 2023 | Resolutions |
24/11/2324 November 2023 | Registered office address changed from 5 Howarth Court Gateway Crescent Oldham Broadway Business Park Chadderton Oldham Lancashire OL9 9XB to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-11-24 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
19/09/2319 September 2023 | Termination of appointment of Hayley Robinson as a director on 2023-08-31 |
19/09/2319 September 2023 | Termination of appointment of Nicholas Brian Robinson as a director on 2023-08-31 |
19/09/2319 September 2023 | Appointment of Mr Nicholas Brian Robinson as a director on 2023-08-31 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
14/06/2114 June 2021 | Unaudited abridged accounts made up to 2020-10-31 |
14/06/2114 June 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
16/03/2016 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
18/07/1918 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
03/06/193 June 2019 | DIRECTOR APPOINTED MR NICHOLAS BRIAN ROBINSON |
15/05/1915 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 040762620001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN CAMM / 30/09/2018 |
03/10/183 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN CAMM / 30/09/2018 |
03/10/183 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH CAMM / 30/09/2018 |
03/10/183 October 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH CAMM / 03/09/2018 |
03/10/183 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANN CAMM |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
17/04/1817 April 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
16/09/1416 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/09/1326 September 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/09/1126 September 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH CAMM / 22/09/2010 |
28/09/1028 September 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN CAMM / 22/09/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 22 September 2009 with full list of shareholders |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 30 PARGATE CHASE NORDEN ROCHDALE GREATER MANCHESTER OL11 5DZ |
21/10/0821 October 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
03/10/073 October 2007 | RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/10/055 October 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
21/10/0321 October 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/09/0329 September 2003 | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
07/10/027 October 2002 | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
18/07/0218 July 2002 | REGISTERED OFFICE CHANGED ON 18/07/02 FROM: BAMFORD HOUSE 2 BAMFORD WAY ROCHDALE LANCASHIRE OL11 5NA |
28/12/0128 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
03/10/013 October 2001 | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
04/01/014 January 2001 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01 |
06/11/006 November 2000 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: BROOKBANK HOUSE WELLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JR |
04/10/004 October 2000 | DIRECTOR RESIGNED |
04/10/004 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/10/004 October 2000 | REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB |
04/10/004 October 2000 | SECRETARY RESIGNED |
04/10/004 October 2000 | NEW DIRECTOR APPOINTED |
22/09/0022 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SURE CONNECT SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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