Advanced company searchLink opens in new window

CREDITSURE LIMITED

Company number 05675767

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)
19 Nov 2024 AA Total exemption full accounts made up to 31 January 2024
22 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
12 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2024 AD01 Registered office address changed from Suite 3, Preference House 101 King Street Knutsford Cheshire WA16 6EQ England to Archwood Accountants 46-48 Long Street Middleton Manchester M24 6UQ on 23 April 2024
13 Mar 2024 PSC04 Change of details for Mr Marc Anthony Curtis-Smith as a person with significant control on 28 February 2024
10 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
08 Sep 2023 CS01 Confirmation statement made on 14 July 2023 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
12 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
29 Mar 2022 TM01 Termination of appointment of Pamela Dawn Bamber as a director on 28 March 2022
29 Mar 2022 PSC07 Cessation of Pamela Dawn Bamber as a person with significant control on 28 March 2022
18 Feb 2022 AD01 Registered office address changed from Unit 1C Maple Court Maple View Whitemoss Business Park Skelmersdale Lancashire WN8 9TW to Suite 3, Preference House 101 King Street Knutsford Cheshire WA16 6EQ on 18 February 2022
16 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
29 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
28 Jun 2019 CH01 Director's details changed for Ms Pamela Dawn Prescott on 15 June 2019
28 Jun 2019 PSC04 Change of details for Ms Pamela Dawn Prescott as a person with significant control on 15 June 2019
22 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
09 Jul 2018 MR01 Registration of charge 056757670001, created on 3 July 2018
02 Jul 2018 AA Total exemption full accounts made up to 31 January 2018