Advanced company searchLink opens in new window

SURESERVE ENERGY SERVICES NORTH LIMITED

Company number 01956726

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)
07 Feb 2025 PSC05 Change of details for Sureserve Energy Services Limited as a person with significant control on 7 February 2025
02 Dec 2024 CERTNM Company name changed dyson energy services LTD.\certificate issued on 02/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-19
15 Nov 2024 AA01 Current accounting period extended from 31 March 2025 to 30 September 2025
10 Oct 2024 MR01 Registration of charge 019567260012, created on 2 October 2024
17 Sep 2024 PSC02 Notification of Sureserve Energy Services Limited as a person with significant control on 19 July 2024
17 Sep 2024 PSC07 Cessation of Duality Group Limited as a person with significant control on 19 July 2024
13 Sep 2024 AA Full accounts made up to 31 March 2024
21 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
07 Jun 2024 MR04 Satisfaction of charge 019567260010 in full
30 May 2024 AP01 Appointment of Mr Spencer John Sheridan as a director on 30 May 2024
30 May 2024 AP01 Appointment of Mr Paul John Edwards as a director on 30 May 2024
30 May 2024 AD01 Registered office address changed from Dyson House Armytage Road Brighouse HD6 1PT England to Norfolk House 13 Southampton Place London WC1A 2AJ on 30 May 2024
22 May 2024 MA Memorandum and Articles of Association
10 May 2024 TM01 Termination of appointment of Alan Michael Byrne as a director on 29 April 2024
10 May 2024 TM01 Termination of appointment of Martin David Holmes as a director on 29 April 2024
23 Apr 2024 MR04 Satisfaction of charge 019567260011 in full
23 Apr 2024 MR04 Satisfaction of charge 019567260009 in full
16 Apr 2024 AP01 Appointment of Mr Graham Austen Levinsohn as a director on 8 April 2024
15 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2024 TM01 Termination of appointment of Ian Edward Morrall as a director on 8 April 2024
23 Oct 2023 AA Accounts for a medium company made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
12 Sep 2022 AA Full accounts made up to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
20 Jul 2022 PSC07 Cessation of Sand Clock Limited as a person with significant control on 31 March 2022