Background WavePink WaveYellow Wave

SURESERVE ENERGY SERVICES WALES LIMITED (08965109)

SURESERVE ENERGY SERVICES WALES LIMITED (08965109) is an active UK company. incorporated on 28 March 2014. with registered office in Neath. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 1 other business activities. SURESERVE ENERGY SERVICES WALES LIMITED has been registered for 11 years.

Company Number
08965109
Status
active
Type
ltd
Incorporated
28 March 2014
Age
11 years
Address
12 Cimla Road, Neath, SA11 3PP
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
SIC Codes
42220, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESERVE ENERGY SERVICES WALES LIMITED

SURESERVE ENERGY SERVICES WALES LIMITED is an active company incorporated on 28 March 2014 with the registered office located in Neath. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 1 other business activity. SURESERVE ENERGY SERVICES WALES LIMITED was registered 11 years ago.(SIC: 42220, 74909)

Status

active

Active since 11 years ago

Company No

08965109

LTD Company

Age

11 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

PHOTON PROJECT MANAGEMENT LIMITED
From: 28 March 2014To: 19 September 2025
Contact
Address

12 Cimla Road Neath, SA11 3PP,

Previous Addresses

28 Bryn Henfaes Broadlands Bridgend Mid Glamorgan CF31 5EW
From: 28 March 2014To: 19 August 2019
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 18
New Owner
Mar 18
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Nov 19
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Certificate Change Of Name Company
19 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2025
CONNOTConfirmation Statement Notification
Second Filing Of Director Appointment With Name
15 September 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 September 2025
RP04AP01RP04AP01
Resolution
7 July 2025
RESOLUTIONSResolutions
Memorandum Articles
7 July 2025
MAMA
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Incorporation Company
28 March 2014
NEWINCIncorporation