- Company Overview for SURE WISE LIMITED (07432009)
- Filing history for SURE WISE LIMITED (07432009)
- People for SURE WISE LIMITED (07432009)
- Charges for SURE WISE LIMITED (07432009)
- Registers for SURE WISE LIMITED (07432009)
- More for SURE WISE LIMITED (07432009)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with updates | |
05 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
12 Jan 2021 | AD03 | Register(s) moved to registered inspection location Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
13 Nov 2020 | CH01 | Director's details changed for Mr James Antony Wilson on 8 November 2020 | |
02 Dec 2019 | SH20 | Statement by Directors | |
02 Dec 2019 | SH19 |
Statement of capital on 2 December 2019
|
|
02 Dec 2019 | CAP-SS | Solvency Statement dated 28/11/19 | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | SH02 | Sub-division of shares on 1 March 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Mr Richard Laurie Hannan on 6 September 2019 | |
09 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
23 Oct 2018 | CH03 | Secretary's details changed for Mr Stuart Bensusan on 22 October 2018 |