- Company Overview for PROJECT SURE LIMITED (11048563)
- Filing history for PROJECT SURE LIMITED (11048563)
- People for PROJECT SURE LIMITED (11048563)
- More for PROJECT SURE LIMITED (11048563)
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 |