CS01 |
Confirmation statement with no updates Fri, 1st Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Sep 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Sep 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 11th Nov 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Lidgett House 56 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LL on Fri, 24th Jun 2016 to Unit 15, Abbey Court Benedict Drive Selby North Yorkshire YO8 8RY
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Feb 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Feb 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Feb 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 26th May 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st May 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 9th Jul 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 076730110001
filed on: 31st, March 2014
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 21st Oct 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed surepay nationwide LTDcertificate issued on 08/10/13
filed on: 8th, October 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, October 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Sep 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Jul 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st May 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 24th Jun 2013. Old Address: the Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 12th Apr 2013: 100.00 GBP
filed on: 22nd, April 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jun 2012 director's details were changed
filed on: 2nd, November 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st May 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 16th May 2012 director's details were changed
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 17th May 2012. Old Address: Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Apr 2012 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 14th Sep 2011. Old Address: Knox Accounting Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2011
| incorporation
|
Free Download
(34 pages)
|