SURECOMP BUSINESS SOLUTIONS LIMITED
Company number 04027496
- Company Overview for SURECOMP BUSINESS SOLUTIONS LIMITED (04027496)
- Filing history for SURECOMP BUSINESS SOLUTIONS LIMITED (04027496)
- People for SURECOMP BUSINESS SOLUTIONS LIMITED (04027496)
- Charges for SURECOMP BUSINESS SOLUTIONS LIMITED (04027496)
- More for SURECOMP BUSINESS SOLUTIONS LIMITED (04027496)
| 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) |
|---|---|---|---|
| 08 Jul 2025 | CS01 | Confirmation statement made on 5 July 2025 with updates | |
| 08 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
| 14 Mar 2024 | AA | Audited abridged accounts made up to 31 December 2023 | |
| 05 Sep 2023 | AA | Audited abridged accounts made up to 31 December 2022 | |
| 05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
| 06 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
| 31 Mar 2022 | AD01 | Registered office address changed from Viewpoint Basing View Basingstoke Hampshire RG21 4RG England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 March 2022 | |
| 15 Mar 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
| 05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
| 16 Mar 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
| 07 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
| 03 Jun 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
| 05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
| 14 Mar 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
| 28 Sep 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
| 05 Sep 2018 | AP01 | Appointment of Mr Andrew Soward as a director on 5 July 2018 | |
| 05 Sep 2018 | TM01 | Termination of appointment of Eyal Hareuveny as a director on 5 July 2018 | |
| 05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
| 10 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
| 16 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
| 19 Sep 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
| 09 Sep 2016 | CH01 | Director's details changed for Eyal Hareuveny on 15 February 2016 | |
| 05 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
| 02 Dec 2015 | AD01 | Registered office address changed from Network House 7th Floor Basing View Basingstoke Hampshire RG21 4HG to Viewpoint Basing View Basingstoke Hampshire RG21 4RG on 2 December 2015 | |
| 14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 |