Advanced company searchLink opens in new window

SURETECH ADHESIVE TAPES LIMITED

Company number 03617024

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)
21 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 MR01 Registration of charge 036170240003, created on 16 January 2023
22 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2021 PSC07 Cessation of Julia Taylor as a person with significant control on 5 February 2021
18 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
18 Aug 2021 AD01 Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Office Suite 10 Leicester Road Ashby-De-La-Zouch LE65 1DB on 18 August 2021
16 Feb 2021 AD01 Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to Azets Ventura Park Road Tamworth B78 3HL on 16 February 2021
11 Feb 2021 AD01 Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on 11 February 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
06 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 AD01 Registered office address changed from Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 24 July 2018
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
04 Oct 2016 CS01 Confirmation statement made on 14 August 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
28 Aug 2015 CH01 Director's details changed for Oliver Peter John Taylor on 1 May 2015
21 May 2015 MR04 Satisfaction of charge 1 in full