Advanced company searchLink opens in new window

PRE-SURE LIMITED

Company number 06218678

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)
19 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
11 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
19 Oct 2012 AD01 Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ United Kingdom on 19 October 2012
01 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
07 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
07 May 2012 AP01 Appointment of Mr Simon Jonh Whalley as a director
07 May 2012 CH01 Director's details changed for Christopher David Webster on 1 April 2012
07 May 2012 TM02 Termination of appointment of Nichola Webster as a secretary
29 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Dec 2011 AD01 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 19 December 2011
14 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 Jun 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
23 Jun 2009 363a Return made up to 19/04/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
09 May 2008 363a Return made up to 19/04/08; full list of members
01 Aug 2007 395 Particulars of mortgage/charge
19 Apr 2007 NEWINC Incorporation