SURESERVICE LIMITED

Unitb , Brocks Business Centre Unitb , Brocks Business Centre, Haverhill, CB9 8QP, Suffolk, England
StatusACTIVE
Company No.08036499
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 27 days
JurisdictionEngland Wales

SUMMARY

SURESERVICE LIMITED is an active private limited company with number 08036499. It was incorporated 12 years, 27 days ago, on 18 April 2012. The company address is Unitb , Brocks Business Centre Unitb , Brocks Business Centre, Haverhill, CB9 8QP, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor Anthony Lazenby

Notification date: 2020-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-11

Psc name: David John Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Anderson

Termination date: 2020-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2016

Action Date: 30 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-30

New address: Unitb , Brocks Business Centre Homefield Road Haverhill Suffolk CB9 8QP

Old address: Hall Farm Hall Lane Shenfield Essex CM15 0SH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Trevor Anthony Lazenby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 01 May 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-04-30

Documents

View document PDF

Legacy

Date: 15 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Mar 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 03 Jan 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2012

Action Date: 19 Jul 2012

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2012-07-19

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Goff

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Anderson

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-20

Old address: 87-89 Park Lane Hornchurch Essex RM11 1BH England

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goffcatley LIMITED\certificate issued on 18/07/12

Documents

View document PDF

Change of name notice

Date: 18 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34 NIGHTINGALE LANE (RESIDENTS CO) LTD

34 NIGHTINGALE LANE,,SW12 8TD

Number:04324055
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AEVA MAGAZINE LTD.

GYPSY LANE,BUCKFASTLEIGH,TQ11 0FA

Number:10020412
Status:ACTIVE
Category:Private Limited Company

CEDAR VIEW PROPERTY LTD

19 SOMERSET WAY,IVER,SL0 9AG

Number:11799757
Status:ACTIVE
Category:Private Limited Company

JOKOTO LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:07436675
Status:ACTIVE
Category:Private Limited Company

THE GOLD ROSE MAT LIMITED

CIPPENHAM INFANT SCHOOL DENNIS WAY,SLOUGH,SL1 5JP

Number:07988376
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE SPIRIT OF PLAY LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:11210785
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