- Company Overview for SUREPASS LIMITED (03172580)
- Filing history for SUREPASS LIMITED (03172580)
- People for SUREPASS LIMITED (03172580)
- Charges for SUREPASS LIMITED (03172580)
- More for SUREPASS LIMITED (03172580)
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) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
14 Mar 2023 | AD01 | Registered office address changed from PO Box M27 5WA 45-47 Runnymeade Swinton Manchester Greater Manchester M27 5WA United Kingdom to 45 Runnymeade Swinton Manchester M27 5WA on 14 March 2023 | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Danny John Atkin as a director on 1 June 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | PSC01 | Notification of Peter Andrew Atkin as a person with significant control on 17 March 2021 | |
26 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 April 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
07 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
27 Feb 2019 | TM01 | Termination of appointment of John Patrick Atkin as a director on 27 February 2019 | |
17 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from 47 Runnymeade Swinton Manchester M27 5WA England to PO Box M27 5WA 45-47 Runnymeade Swinton Manchester Greater Manchester M27 5WA on 15 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
15 Mar 2018 | AP01 | Appointment of Mr Peter Andrew Atkin as a director on 3 March 2018 | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from 45 Runnymeade Swinton Manchester M27 5WA to 47 Runnymeade Swinton Manchester M27 5WA on 2 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Peter Andrew Atkin as a director on 21 November 2016 | |
02 Mar 2017 | AP01 | Appointment of Mr Danny John Atkin as a director on 21 November 2016 |