SUREFIL INVESTMENTS LIMITED

The Bedford Centre Bedford Street The Bedford Centre Bedford Street, St. Helens, WA9 1PN, Merseyside
StatusACTIVE
Company No.06532372
CategoryPrivate Limited Company
Incorporated12 Mar 2008
Age16 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

SUREFIL INVESTMENTS LIMITED is an active private limited company with number 06532372. It was incorporated 16 years, 2 months, 4 days ago, on 12 March 2008. The company address is The Bedford Centre Bedford Street The Bedford Centre Bedford Street, St. Helens, WA9 1PN, Merseyside.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Auditors resignation company

Date: 18 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2014

Action Date: 22 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065323720003

Charge creation date: 2014-09-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Barry Critchley

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Jeanette Critchley

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Jeanette Critchley

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Loggenberg

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Old address: C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester Lancashire M2 5PE

Change date: 2014-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Loggenberg

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saul Loggenberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hanworth laboratories holdings LIMITED\certificate issued on 23/06/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saul Loggenberg

Change date: 2010-09-01

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Shannon

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 20 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Shannon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saul Loggenberg

Change date: 2010-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA01

New date: 2009-02-28

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 12 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10692181
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GDMD LTD

47 BRIDGEWATER ST,LIVERPOOL,L1 0AR

Number:11210867
Status:ACTIVE
Category:Private Limited Company

IVYSON LIMITED

GALLA HOUSE 695 HIGH ROAD,LONDON,N12 0BT

Number:08245380
Status:ACTIVE
Category:Private Limited Company

J REYNOLDS P.R. LTD

HIGHER DEERFOLD FARM,LINGEN,SY7 0EE

Number:06165262
Status:ACTIVE
Category:Private Limited Company

LAMBDA TECHNICAL SERVICES LTD

37 GEORGES WOOD RD,HATFIELD,AL9 7BX

Number:11433452
Status:ACTIVE
Category:Private Limited Company

NATIONS FARM LIMITED

NATIONS FARM,SOUTHAMPTON,SO32 2BH

Number:02194034
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