Advanced company searchLink opens in new window

SUREFIRE SERVICES LTD.

Company number 02789391

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)
04 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
25 May 2023 MR01 Registration of charge 027893910003, created on 24 May 2023
09 Mar 2023 AP01 Appointment of Mr David Pugh as a director on 1 March 2023
01 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with updates
02 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2023 MA Memorandum and Articles of Association
30 Jan 2023 MR01 Registration of charge 027893910002, created on 30 January 2023
19 Jan 2023 AA01 Current accounting period extended from 30 April 2023 to 30 September 2023
17 Jan 2023 PSC02 Notification of Ea-Rs Group Limited as a person with significant control on 13 January 2023
17 Jan 2023 PSC07 Cessation of Ultra Surefire Group Limited as a person with significant control on 13 January 2023
17 Jan 2023 AD01 Registered office address changed from Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 17 January 2023
16 Jan 2023 AP01 Appointment of Mr Alan John Wheal as a director on 13 January 2023
16 Jan 2023 AP01 Appointment of Mr Mark Leonard Wheeler as a director on 13 January 2023
16 Jan 2023 TM01 Termination of appointment of Peter Kemp as a director on 13 January 2023
16 Jan 2023 TM01 Termination of appointment of Marcus Peter Kemp as a director on 13 January 2023
16 Jan 2023 TM01 Termination of appointment of Johanna Linda Cherriman as a director on 13 January 2023
16 Jan 2023 TM02 Termination of appointment of Sarah Browne as a secretary on 13 January 2023
16 Jan 2023 MR04 Satisfaction of charge 027893910001 in full
10 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
15 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
02 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
19 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
18 Jan 2021 AP03 Appointment of Sarah Browne as a secretary on 24 December 2020
18 Jan 2021 TM02 Termination of appointment of Johanna Linda Cherriman as a secretary on 24 December 2020