Advanced company searchLink opens in new window

BELLSURE SUPPLIES LIMITED

Company number 06955991

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)
12 Mar 2024 MR04 Satisfaction of charge 069559910001 in full
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
29 Aug 2023 TM01 Termination of appointment of Roscoe Lee Price as a director on 29 August 2023
29 Aug 2023 TM01 Termination of appointment of Terry Mitchell as a director on 29 August 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
04 Jul 2022 AD01 Registered office address changed from Vision House Bedford Road Petersfield Hampshire GU32 3QB United Kingdom to Unit a, Quedgeley West Business Park Bristol Road Hardwicke Gloucester Gloucestershire GL2 4PA on 4 July 2022
06 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
12 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Documents 30/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 SH10 Particulars of variation of rights attached to shares
11 Jun 2019 SH08 Change of share class name or designation
11 Jun 2019 SH08 Change of share class name or designation
11 Jun 2019 SH08 Change of share class name or designation
31 May 2019 TM01 Termination of appointment of Susette Dorothy Evelyn Siderfin as a director on 31 May 2019
31 May 2019 TM01 Termination of appointment of Nicholas John Siderfin as a director on 31 May 2019
31 May 2019 AP01 Appointment of Mr Roscoe Lee Price as a director on 31 May 2019
31 May 2019 AP01 Appointment of Mr Terry Mitchell as a director on 31 May 2019
31 May 2019 AP01 Appointment of Russell Charles Freeman as a director on 31 May 2019
31 May 2019 AP01 Appointment of Robert James Freeman as a director on 31 May 2019