SURE MICROSYSTEMS LTD

Jacobs Pool House Mbc Accountants Jacobs Pool House Mbc Accountants, Okehampton, EX20 1HQ, England
StatusACTIVE
Company No.07083964
CategoryPrivate Limited Company
Incorporated23 Nov 2009
Age14 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

SURE MICROSYSTEMS LTD is an active private limited company with number 07083964. It was incorporated 14 years, 6 months, 23 days ago, on 23 November 2009. The company address is Jacobs Pool House Mbc Accountants Jacobs Pool House Mbc Accountants, Okehampton, EX20 1HQ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-08

Officer name: Brenda Woolston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

New address: Jacobs Pool House Mbc Accountants 11 West Street Okehampton EX20 1HQ

Old address: Mill House Sticklepath Okehampton Devon EX20 2NP England

Change date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Mr David Woolston

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 25 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AAMD

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Resolution

Date: 19 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2016

Action Date: 07 May 2016

Category: Address

Type: AD01

Change date: 2016-05-07

Old address: Woodside 8 Hillhouse Drive Reigate Surrey RH2 8BH

New address: Mill House Sticklepath Okehampton Devon EX20 2NP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-13

Officer name: Mr David Woolston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 09 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Woolston

Change date: 2012-06-09

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Woolston

Change date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2012

Action Date: 18 May 2012

Category: Address

Type: AD01

Old address: Highfield Cottage Bridge Street Netherbury Bridport Dorset DT6 5LS United Kingdom

Change date: 2012-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Standish

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Standish

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Woolston

Change date: 2010-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-16

Old address: Ivy Cottage Stane Street Ockley RH5 5TH United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sticky pages LTD\certificate issued on 16/02/10

Documents

View document PDF

Resolution

Date: 25 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMALGAM PROPERTIES LIMITED

7 ADELAIDE AVE,LONDONDERRY,BT47 5PP

Number:NI048965
Status:ACTIVE
Category:Private Limited Company

ATCAD LIMITED

139 LAVINGTON AVENUE,CHEADLE,SK8 2HQ

Number:05286153
Status:ACTIVE
Category:Private Limited Company

HUGH DRENNAN AND SONS LIMITED

UNIT 4,DONAGHADEE,BT21 0LY

Number:NI622875
Status:ACTIVE
Category:Private Limited Company

JG WYNNE CONSULTING LIMITED

49 ENNISDALE DRIVE,WEST KIRBY,CH48 9UE

Number:08963126
Status:ACTIVE
Category:Private Limited Company

METRO SURVEILLANCE GROUP LTD

1 BALLYREAGH BUSINESS PARK,COOKSTOWN,BT80 9AR

Number:NI611851
Status:ACTIVE
Category:Private Limited Company

TERRACE FOODS LTD

18 BYWOOD AVENUE,CROYDON,CR0 7RA

Number:11542420
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