- Company Overview for SUREFIX HOME IMPROVEMENTS LIMITED (04128097)
- Filing history for SUREFIX HOME IMPROVEMENTS LIMITED (04128097)
- People for SUREFIX HOME IMPROVEMENTS LIMITED (04128097)
- Charges for SUREFIX HOME IMPROVEMENTS LIMITED (04128097)
- More for SUREFIX HOME IMPROVEMENTS LIMITED (04128097)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
16 Oct 2023 | CH01 | Director's details changed for Mr Ryan Dean Blackburn on 16 October 2023 | |
09 Oct 2023 | AP01 | Appointment of Mr Ryan Dean Blackburn as a director on 25 September 2023 | |
09 Oct 2023 | PSC01 | Notification of Ryan Dean Blackburn as a person with significant control on 25 September 2023 | |
09 Oct 2023 | PSC04 | Change of details for Mrs Gillian Blackburn as a person with significant control on 25 September 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
23 Dec 2022 | TM01 | Termination of appointment of Andrew David Blackburn as a director on 20 December 2022 | |
23 Dec 2022 | CH01 | Director's details changed for Mrs Gillian Blackburn on 1 December 2022 | |
23 Dec 2022 | PSC07 | Cessation of Andrew David Blackburn as a person with significant control on 20 December 2022 | |
23 Dec 2022 | PSC04 | Change of details for Mrs Gillian Blackburn as a person with significant control on 20 December 2022 | |
23 Dec 2022 | PSC04 | Change of details for Mrs Gillian Blackburn as a person with significant control on 1 December 2022 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jul 2021 | TM01 | Termination of appointment of Ryan Dean Blackburn as a director on 27 July 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
11 May 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
11 May 2021 | CH01 | Director's details changed for Mrs Gillian Blackburn on 11 May 2021 | |
11 May 2021 | CH01 | Director's details changed for Mr Andrew David Blackburn on 11 May 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jun 2020 | AD01 | Registered office address changed from 175 London Road Waterlooville Hampshire PO7 7RJ to 45 London Road Cowplain Waterlooville PO8 8DH on 8 June 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
01 Apr 2020 | CH01 | Director's details changed for Mr Ryan Dean Blackburn on 1 April 2020 |