- 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) |
---|---|---|---|
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
01 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2016 | TM02 | Termination of appointment of Peter Andrew Atkin as a secretary on 1 December 2015 | |
11 Oct 2015 | TM01 | Termination of appointment of Galina Atkin as a director on 1 July 2015 | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Mrs Galina Atkin as a director on 21 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
23 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Mr John Patrick Atkin on 14 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Ms Helen Gill Varey on 14 March 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Oct 2009 | AD01 | Registered office address changed from Golf View 85 East Lancashire Road Swinton Manchester M27 5LX on 16 October 2009 | |
02 Jun 2009 | 288c | Director's change of particulars / john atkin / 31/05/2009 | |
02 Jun 2009 | 288c | Director's change of particulars / helen varey / 31/05/2009 |