Advanced company searchLink opens in new window

SURESERVE COMPLIANCE WATER LIMITED

Company number 03599380

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)
03 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
14 Apr 2022 TM01 Termination of appointment of John William Charles Charlton as a director on 14 April 2022
13 Apr 2022 AP01 Appointment of Mr Sameet Vohra as a director on 13 April 2022
28 Mar 2022 AA Full accounts made up to 30 September 2021
04 Jan 2022 MR01 Registration of charge 035993800006, created on 22 December 2021
01 Dec 2021 AD01 Registered office address changed from Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England to Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT on 1 December 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
16 Apr 2021 AA Full accounts made up to 30 September 2020
11 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
10 Jun 2020 AA Full accounts made up to 30 September 2019
03 May 2020 PSC05 Change of details for Lakehouse Compliance Services Limited as a person with significant control on 1 May 2020
08 Oct 2019 AP01 Appointment of Mr Peter David Mawby Smith as a director on 1 October 2019
04 Oct 2019 TM01 Termination of appointment of Michael Mcmahon as a director on 30 September 2019
27 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
29 Apr 2019 AA Full accounts made up to 30 September 2018
09 Apr 2019 AD01 Registered office address changed from St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ on 9 April 2019
20 Feb 2019 MR04 Satisfaction of charge 035993800003 in full
24 Dec 2018 MR01 Registration of charge 035993800005, created on 19 December 2018
12 Dec 2018 AP01 Appointment of Mr John William Charles Charlton as a director on 12 December 2018
22 Oct 2018 TM01 Termination of appointment of Jeremy John Cobbett Simpson as a director on 18 October 2018
27 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
11 May 2018 AD01 Registered office address changed from 1 King George Close Romford Essex RM7 7LS to St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR on 11 May 2018
27 Feb 2018 AA Full accounts made up to 30 September 2017
27 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
25 Jul 2017 AUD Auditor's resignation