Advanced company searchLink opens in new window

EUNISURE LIMITED

Company number 06043401

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)
07 Apr 2020 AA Full accounts made up to 31 October 2019
17 Dec 2019 TM01 Termination of appointment of Jonathan Charles Dear as a director on 9 December 2019
18 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2019 MR01 Registration of charge 060434010001, created on 7 November 2019
26 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
18 Mar 2019 AA Full accounts made up to 31 October 2018
03 Dec 2018 AP01 Appointment of Mr Jonathan Charles Dear as a director on 3 December 2018
09 Oct 2018 PSC05 Change of details for Afh Spv1 Limited as a person with significant control on 14 August 2018
24 Apr 2018 PSC07 Cessation of Ralph Mortlock as a person with significant control on 6 June 2017
24 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
24 Apr 2018 PSC02 Notification of Afh Spv1 Limited as a person with significant control on 6 June 2017
19 Mar 2018 AA Full accounts made up to 31 October 2017
08 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
06 Jun 2017 AP01 Appointment of Mr Paul Keith Wright as a director on 1 June 2017
06 Jun 2017 AP01 Appointment of Mr Alan Hudson as a director on 1 June 2017
06 Jun 2017 AA01 Current accounting period shortened from 31 December 2017 to 31 October 2017
06 Jun 2017 AD01 Registered office address changed from Unit 3, Newmarket House 99 Fordham Road, Snailwell Newmarket Suffolk CB8 7NB to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 6 June 2017
28 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
04 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
02 Jun 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Mar 2015 AD01 Registered office address changed from 18 Hasse Road Soham Ely Cambridgeshire CB7 5UN to Unit 3, Newmarket House 99 Fordham Road, Snailwell Newmarket Suffolk CB8 7NB on 13 March 2015
14 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100