SURESENSORS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

20/11/2420 November 2024 Appointment of Mr Nicholas Guy Pearson as a director on 2024-11-19

View Document

19/11/2419 November 2024 Appointment of Mr Ross Gerard Reynolds as a director on 2024-11-19

View Document

19/11/2419 November 2024 Termination of appointment of Veronique Yvonne Ameye as a director on 2024-11-19

View Document

25/10/2425 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/08/2419 August 2024 Director's details changed for Ms Veronique Yvonne Ameye on 2024-08-16

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2022-12-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Termination of appointment of Peter Geoffrey Welch as a director on 2023-12-17

View Document

19/12/2319 December 2023 Appointment of Ms Veronique Yvonne Ameye as a director on 2023-12-17

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

02/11/232 November 2023 Termination of appointment of David Scott as a director on 2023-11-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of Geoffrey Frank Hall as a director on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

19/11/1919 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY STUART PATERSON

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR PETER GEOFFREY WELCH

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED DR DAVID SCOTT

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON

View Document

10/05/1910 May 2019 28/02/12 STATEMENT OF CAPITAL GBP 105000

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

25/11/1725 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ADOPT ARTICLES 31/08/2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM FANELLAN, KILTARLITY BEAULY INVERNESS-SHIRE IV4 7JP

View Document

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 85000

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PATERSON / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/05/0927 May 2009 GBP NC 30000/60000 19/05/09

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER DAVIES

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 £ NC 150/30000 12/12/07

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: AN CLUARAN CROY HIGHLAND IV2 5PG

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 £ NC 100/150 25/08/06

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 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