Background WavePink WaveYellow Wave

SURESERVE COMPLIANCE SOUTH LIMITED (05158607)

SURESERVE COMPLIANCE SOUTH LIMITED (05158607) is an active UK company. incorporated on 21 June 2004. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. SURESERVE COMPLIANCE SOUTH LIMITED has been registered for 21 years.

Company Number
05158607
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
Norfolk House, London, WC1A 2AJ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESERVE COMPLIANCE SOUTH LIMITED

SURESERVE COMPLIANCE SOUTH LIMITED is an active company incorporated on 21 June 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. SURESERVE COMPLIANCE SOUTH LIMITED was registered 21 years ago.(SIC: 43220)

Status

active

Active since 21 years ago

Company No

05158607

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

K & T HEATING SERVICES LIMITED
From: 1 July 2004To: 1 November 2024
CONDENSING GAS SERVICES LIMITED
From: 21 June 2004To: 1 July 2004
Contact
Address

Norfolk House 13 Southampton Place London, WC1A 2AJ,

Previous Addresses

Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England
From: 1 December 2021To: 8 April 2024
Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England
From: 9 April 2019To: 1 December 2021
St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
From: 11 May 2018To: 9 April 2019
C/O Lakehouse 1 King George Close Romford Essex RM7 7LS
From: 2 July 2012To: 11 May 2018
Thames House Stone Foundry Estate 669 Woolwich Road Charlton London SE7 8LH
From: 21 June 2004To: 2 July 2012
Timeline

43 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Oct 09
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Loan Secured
Oct 13
Director Joined
Apr 14
Loan Secured
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
May 16
Director Joined
Sept 16
Director Left
Oct 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Director Joined
May 24
Director Joined
May 24
Capital Update
May 25
Funding Round
Jun 25
Loan Cleared
Jun 25
Loan Secured
Sept 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Legacy
23 May 2025
SH20SH20
Legacy
23 May 2025
CAP-SSCAP-SS
Resolution
23 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Memorandum Articles
23 February 2024
MAMA
Resolution
23 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Auditors Resignation Company
25 July 2017
AUDAUD
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Auditors Resignation Company
22 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Resolution
6 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Sail Address Company With Old Address
28 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 November 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
1 November 2011
AUDAUD
Legacy
25 October 2011
MG01MG01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Legacy
11 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Auditors Resignation Company
5 August 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Small
20 March 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
27 February 2006
88(2)R88(2)R
Resolution
27 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
20 January 2006
123Notice of Increase in Nominal Capital
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
26 July 2005
363aAnnual Return
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
287Change of Registered Office
Legacy
18 August 2004
225Change of Accounting Reference Date
Legacy
15 July 2004
88(2)R88(2)R
Legacy
7 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2004
NEWINCIncorporation