Advanced company searchLink opens in new window

PROJECT SURE LIMITED

Company number 11048563

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)
13 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
01 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
21 Dec 2023 AP01 Appointment of Mrs Sara Joanne Jones as a director on 1 December 2023
21 Dec 2023 TM01 Termination of appointment of Athelston Bankole Williams as a director on 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
20 Nov 2023 CH01 Director's details changed for Mrs Hayley Michelle Fagan on 1 October 2023
20 Nov 2023 PSC05 Change of details for The Sure Group Limited as a person with significant control on 6 April 2023
19 May 2023 AA Total exemption full accounts made up to 30 November 2022
06 Apr 2023 AD01 Registered office address changed from 19 a/B, Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE United Kingdom to Greenlands House Ashorne Warwickshire CV35 9AB on 6 April 2023
06 Apr 2023 CH01 Director's details changed for Mrs Hayley Michelle Fagan on 6 April 2023
06 Apr 2023 CH01 Director's details changed for Mr Athelston Bankole Williams on 6 April 2023
09 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
04 Jul 2022 PSC02 Notification of The Sure Group Limited as a person with significant control on 22 June 2022
04 Jul 2022 PSC07 Cessation of Hayley Michelle Fagan as a person with significant control on 22 June 2022
09 May 2022 AA Total exemption full accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
16 Nov 2021 PSC04 Change of details for Mrs Hayley Michelle Fagan as a person with significant control on 16 November 2021
11 Nov 2021 CH01 Director's details changed for Mrs Hayley Michelle Fagan on 1 November 2021
10 Jun 2021 AP01 Appointment of Mr Athelston Bankole Williams as a director on 10 June 2021
19 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
01 Feb 2021 TM01 Termination of appointment of Simon John Alderson Burbidge as a director on 1 February 2021
26 Jan 2021 PSC07 Cessation of Simon John Alderson Burbidge as a person with significant control on 26 January 2021
08 Jan 2021 AD01 Registered office address changed from 1 - 3 Chester Road Neston South Wirral Cheshire CH64 9PA United Kingdom to 19 a/B, Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE on 8 January 2021
16 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 30 November 2019