AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed sure telecommunications LIMITEDcertificate issued on 13/07/23
filed on: 13th, July 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st January 2022. New Address: 44a High Street Fareham PO16 7BQ. Previous address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th March 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
17th March 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 16th, March 2020
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 11th March 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
11th March 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th February 2019
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th March 2019
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th March 2019
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2019 to 29th February 2020
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2019
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th March 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
21st February 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, September 2018
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 1st September 2018: 100.00 GBP
capital
|
|