Advanced company searchLink opens in new window

SUREBASE LIMITED

Company number 01765420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2021 CH01 Director's details changed for Mr Stephen Philip Henshall on 2 December 2021
28 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
14 May 2021 AD01 Registered office address changed from Maple House 26 Droitwich Road Barbourne Worcester Worcestershire WR3 7LH England to 57 Greylag Crescent Walton Cardiff Tewkesbury Gloucestershire GL20 7RR on 14 May 2021
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
07 Aug 2019 TM01 Termination of appointment of Joy Alexandra Henshall as a director on 5 August 2019
07 Aug 2019 TM02 Termination of appointment of Joy Alexandra Henshall as a secretary on 5 August 2019
09 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CH01 Director's details changed for Mrs Joy Alexandra Henshall on 3 December 2018
03 Dec 2018 PSC04 Change of details for Mr Stephen Philip Henshall as a person with significant control on 3 December 2018
03 Dec 2018 PSC04 Change of details for Mrs Joy Alexandra Henshall as a person with significant control on 3 December 2018
03 Dec 2018 CH03 Secretary's details changed for Mrs Joy Alexandra Henshall on 3 December 2018
03 Dec 2018 AD01 Registered office address changed from 26 Droitwich Road Worcester WR3 7LH England to Maple House 26 Droitwich Road Barbourne Worcester Worcestershire WR3 7LH on 3 December 2018
13 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
19 Jun 2017 AP01 Appointment of Mr Stephen Philip Henshall as a director on 1 June 2017
19 Jun 2017 AP01 Appointment of Mrs Joy Alexandra Henshall as a director on 1 June 2017
19 Jun 2017 TM01 Termination of appointment of Brian James Henshall as a director on 1 June 2017
19 Jun 2017 TM01 Termination of appointment of Thomas David Heath as a director on 1 June 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
04 Apr 2016 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 26 Droitwich Road Worcester WR3 7LH on 4 April 2016