SURE COMPUTER SYSTEMS LIMITED

12 Church Street, Cromer, NR27 9ER, Norfolk
StatusACTIVE
Company No.03734954
CategoryPrivate Limited Company
Incorporated17 Mar 1999
Age25 years, 2 months
JurisdictionEngland Wales

SUMMARY

SURE COMPUTER SYSTEMS LIMITED is an active private limited company with number 03734954. It was incorporated 25 years, 2 months ago, on 17 March 1999. The company address is 12 Church Street, Cromer, NR27 9ER, Norfolk.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-14

Psc name: Andrew John Duffield

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Lawlor

Notification date: 2024-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-14

Officer name: Denise Jean Duffield

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-14

Officer name: Andrew John Duffield

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Jean Duffield

Termination date: 2024-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-14

Officer name: Mr Daniel Lawlor

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-19

Psc name: Mr Andrew John Duffield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-22

Officer name: Denise Jean Kirk

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Denise Jean Kirk

Change date: 2023-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Duffield

Change date: 2019-03-26

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-26

Psc name: Mr Andrew John Duffield

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Steven Riseborough

Cessation date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Steven Riseborough

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Mr Mark Steven Riseborough

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Mr Andrew John Duffield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Steven Riseborough

Change date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Andrew John Duffield

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Denise Jean Kirk

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-07

Old address: 43 Bull Street Holt Norfolk NR25 6HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/03/04--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/00; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Address

Type: 287

Description: Registered office changed on 12/05/99 from: 6 cromer road high kelling holt norfolk NR25 6AJ

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA MEDIA STUDIOS LTD.

49 EFFRA RD, BRIXTON, LONDON UNITED KINGDOM,LONDON,SW2 1BZ

Number:10576258
Status:ACTIVE
Category:Private Limited Company

BTLWSPV000002 LTD

29 ALDENHAM AVENUE,RADLETT,WD7 8HZ

Number:09836790
Status:ACTIVE
Category:Private Limited Company

EQUITY RELEASE CORPORATION LIMITED

36 HIGH STREET,SOUTH HUMBERSIDE,DN35 8JN

Number:02274454
Status:LIQUIDATION
Category:Private Limited Company

MARGARITA GRIGORIAN LTD

11 PARKLANDS,LONDON,N6 5FE

Number:10981684
Status:ACTIVE
Category:Private Limited Company

SL027050 LP

SUITE 4412 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL027050
Status:ACTIVE
Category:Limited Partnership

SWITCH ELECTRONICS LIMITED

4 UNIT 4, HAMBURG TECHNOLOGY PARK,HULL,HU7 0WD

Number:09300503
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source