- Company Overview for SUREONE SOLUTIONS LIMITED (06404369)
- Filing history for SUREONE SOLUTIONS LIMITED (06404369)
- People for SUREONE SOLUTIONS LIMITED (06404369)
- More for SUREONE SOLUTIONS LIMITED (06404369)
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
|
|
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
|
|
28 Feb 2013 | CERTNM |
Company name changed surepower LIMITED\certificate issued on 28/02/13
|
|
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
|
|
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 |