SURESERVE ASSET SERVICES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Satisfaction of charge 148436440001 in full

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

07/02/257 February 2025 Change of details for Sureserve Energy Services Limited as a person with significant control on 2025-02-07

View Document

20/11/2420 November 2024 Change of details for Sureserve Energy Services Limited as a person with significant control on 2024-04-08

View Document

06/06/246 June 2024 Appointment of Mr Spencer John Sheridan as a director on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mr Paul John Edwards as a director on 2024-06-06

View Document

05/05/245 May 2024 Termination of appointment of John William Charles Charlton as a secretary on 2024-05-01

View Document

05/05/245 May 2024 Appointment of Mr Geoffrey Ronald Mayhill as a secretary on 2024-05-01

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

08/04/248 April 2024 Registered office address changed from Crossways Point 15 Victory Way Crossways Business Park Dartford DA2 6DT England to Norfolk House 13 Southampton Place London WC1A 2AJ on 2024-04-08

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/11/2323 November 2023 Registration of charge 148436440001, created on 2023-11-14

View Document

02/10/232 October 2023 Termination of appointment of Peter David Mawby Smith as a director on 2023-09-26

View Document

05/09/235 September 2023 Current accounting period extended from 2024-05-31 to 2024-09-30

View Document

04/09/234 September 2023 Termination of appointment of Sam Vohra as a director on 2023-08-31

View Document

14/08/2314 August 2023 Appointment of Mr Sam Vohra as a director on 2023-08-08

View Document

12/08/2312 August 2023 Termination of appointment of Sameet Vohra as a director on 2023-08-08

View Document

26/06/2326 June 2023 Appointment of Mrs Lesley Mccourt as a director on 2023-06-01

View Document

03/05/233 May 2023 Incorporation

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