Advanced company searchLink opens in new window

SURE WISE LIMITED

Company number 07432009

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)
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
  • GBP 500.00
02 Dec 2019 CAP-SS Solvency Statement dated 28/11/19
02 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c is reduced 28/11/2019
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
20 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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