SURESENSORS LIMITED

SC297192
32A SEAFIELD ROAD INVERNESS HIGHLAND IV1 1SG

Documents

Documents
Date Category Description Pages
19 Aug 2024 officers Change of particulars for director (Ms Veronique Yvonne Ameye) 2 Buy now
19 Apr 2024 accounts Annual Accounts 12 Buy now
16 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2023 resolution Resolution 3 Buy now
19 Dec 2023 officers Termination of appointment of director (Peter Geoffrey Welch) 1 Buy now
19 Dec 2023 officers Appointment of director (Ms Veronique Yvonne Ameye) 2 Buy now
02 Nov 2023 officers Termination of appointment of director (David Scott) 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 officers Termination of appointment of director (Geoffrey Frank Hall) 1 Buy now
09 Dec 2022 accounts Annual Accounts 15 Buy now
09 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 54 Buy now
09 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
09 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
11 Mar 2022 accounts Annual Accounts 13 Buy now
11 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 46 Buy now
11 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
11 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 15 Buy now
24 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 57 Buy now
24 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
24 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
17 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Nov 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Nov 2019 accounts Annual Accounts 8 Buy now
17 Oct 2019 officers Appointment of director (Mr Peter Geoffrey Welch) 2 Buy now
17 Oct 2019 officers Appointment of director (Dr David Scott) 2 Buy now
17 Oct 2019 officers Termination of appointment of director (Stuart Norman Paterson) 1 Buy now
17 Oct 2019 officers Termination of appointment of secretary (Stuart Norman Paterson) 1 Buy now
10 May 2019 capital Return of Allotment of shares 3 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 7 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2017 accounts Annual Accounts 7 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Aug 2016 accounts Annual Accounts 4 Buy now
07 Mar 2016 annual-return Annual Return 5 Buy now
15 Jun 2015 accounts Annual Accounts 4 Buy now
16 Feb 2015 annual-return Annual Return 5 Buy now
16 Jun 2014 accounts Annual Accounts 4 Buy now
07 Mar 2014 annual-return Annual Return 5 Buy now
05 Jul 2013 accounts Annual Accounts 3 Buy now
15 Feb 2013 annual-return Annual Return 5 Buy now
14 Sep 2012 resolution Resolution 12 Buy now
12 Sep 2012 accounts Annual Accounts 4 Buy now
01 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2012 annual-return Annual Return 5 Buy now
22 Nov 2011 accounts Annual Accounts 4 Buy now
15 Feb 2011 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 4 Buy now
20 Apr 2010 capital Return of Allotment of shares 2 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 officers Change of particulars for director (Stuart Paterson) 2 Buy now
16 Nov 2009 accounts Annual Accounts 4 Buy now
21 Jul 2009 capital Ad 01/07/09\gbp si 30000@1=30000\gbp ic 30000/60000\ 2 Buy now
27 May 2009 capital Gbp nc 30000/60000\19/05/09 2 Buy now
20 May 2009 officers Appointment terminated director oliver davies 1 Buy now
17 Feb 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
21 Nov 2008 accounts Annual Accounts 4 Buy now
18 Feb 2008 annual-return Return made up to 15/02/08; full list of members 3 Buy now
21 Dec 2007 capital Ad 21/12/07--------- £ si 29850@1=29850 £ ic 150/30000 2 Buy now
21 Dec 2007 capital £ nc 150/30000 12/12/07 2 Buy now
11 Dec 2007 officers New secretary appointed 1 Buy now
11 Dec 2007 officers Secretary resigned 1 Buy now
18 Oct 2007 accounts Annual Accounts 3 Buy now
26 Sep 2007 address Registered office changed on 26/09/07 from: an cluaran croy highland IV2 5PG 1 Buy now
12 Mar 2007 annual-return Return made up to 15/02/07; full list of members 3 Buy now
02 Oct 2006 capital Ad 25/08/06--------- £ si 50@1=50 £ ic 100/150 1 Buy now
02 Oct 2006 capital £ nc 100/150 25/08/06 2 Buy now
19 Sep 2006 officers New director appointed 4 Buy now
15 Feb 2006 incorporation Incorporation Company 41 Buy now