Advanced company searchLink opens in new window

SURESERVE ENERGY HOLDINGS LIMITED

Company number 09790912

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 Feb 2025 CERTNM Company name changed sureserve energy services LIMITED\certificate issued on 07/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-07
20 Nov 2024 PSC05 Change of details for Sureserve Holdings Limited as a person with significant control on 8 April 2024
23 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
23 May 2024 AP01 Appointment of Mr Spencer John Sheridan as a director on 23 May 2024
23 May 2024 AP01 Appointment of Mr Paul John Edwards as a director on 23 May 2024
21 May 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
21 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
05 May 2024 AP03 Appointment of Mr Geoffrey Ronald Mayhill as a secretary on 1 May 2024
05 May 2024 TM02 Termination of appointment of John William Charles Charlton as a secretary on 1 May 2024
15 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
15 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
08 Apr 2024 AD01 Registered office address changed from Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England to Norfolk House 13 Southampton Place London WC1A 2AJ on 8 April 2024
23 Feb 2024 MA Memorandum and Articles of Association
23 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2023 MR01 Registration of charge 097909120005, created on 14 November 2023
22 Nov 2023 MR01 Registration of charge 097909120004, created on 14 November 2023
02 Oct 2023 TM01 Termination of appointment of Peter David Mawby Smith as a director on 26 September 2023
25 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
25 Sep 2023 TM01 Termination of appointment of Sam Vohra as a director on 31 August 2023
15 Sep 2023 PSC05 Change of details for Sureserve Holdings Limited as a person with significant control on 15 September 2023
22 Aug 2023 AP01 Appointment of Mr Graham Austen Levinsohn as a director on 22 August 2023
22 Aug 2023 MR04 Satisfaction of charge 097909120002 in full
22 Aug 2023 MR04 Satisfaction of charge 097909120003 in full
14 Aug 2023 AP01 Appointment of Mr Sam Vohra as a director on 8 August 2023
11 Aug 2023 TM01 Termination of appointment of Sameet Vohra as a director on 8 August 2023