SUREONE SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

19/02/2319 February 2023 Application to strike the company off the register

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

03/05/223 May 2022 Registered office address changed from 3 Eghams Court Boston Drive Bourne End SL8 5YS England to Spindle Cottage Hedsor Road Bourne End SL8 5ES on 2022-05-03

View Document

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

19/11/2119 November 2021 Termination of appointment of John Richard Ellis as a secretary on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM CARPENTER HOUSE INNOVATION CENTRE GROUND FLOOR BRAOD QUAY BATH BA1 1UD

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK OTRIDGE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/03/135 March 2013 ADOPT ARTICLES 02/01/2013

View Document

28/02/1328 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED SUREPOWER LIMITED CERTIFICATE ISSUED ON 28/02/13

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY ANNE THEOBOLD

View Document

15/11/1215 November 2012 SECRETARY APPOINTED MR JOHN RICHARD ELLIS

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 9 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT ENGLAND

View Document

14/11/1214 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM THE COACH HOUSE 1 LONDON ROAD CHIPPENHAM WILTSHIRE SN15 3AH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/113 November 2011 ADOPT ARTICLES 31/10/2011

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 1 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THEOBOLD / 01/01/2010

View Document

09/12/109 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH THEOBOLD / 01/01/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES OTRIDGE / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THEOBOLD / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/11/087 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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