Advanced company searchLink opens in new window

SUREONE SOLUTIONS LIMITED

Company number 06404369

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)
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
15 Apr 2013 TM01 Termination of appointment of Mark Otridge as a director
05 Mar 2013 CC04 Statement of company's objects
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2013 CERTNM Company name changed surepower LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-01-02
28 Feb 2013 CONNOT Change of name notice
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 AP03 Appointment of Mr John Richard Ellis as a secretary
15 Nov 2012 AD01 Registered office address changed from 9 the Causeway Chippenham Wiltshire SN15 3BT England on 15 November 2012
15 Nov 2012 TM02 Termination of appointment of Anne Theobold as a secretary
14 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from the Coach House 1 London Road Chippenham Wiltshire SN15 3AH on 15 August 2012
03 Nov 2011 CC04 Statement of company's objects
03 Nov 2011 SH10 Particulars of variation of rights attached to shares
03 Nov 2011 SH08 Change of share class name or designation
03 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
06 Jul 2011 AD01 Registered office address changed from 1 Peach Street Wokingham Berkshire RG40 1XJ on 6 July 2011
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
09 Dec 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
09 Dec 2010 CH03 Secretary's details changed for Anne Elizabeth Theobold on 1 January 2010
09 Dec 2010 CH01 Director's details changed for Mr David Theobold on 1 January 2010
19 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders