Background WavePink WaveYellow Wave

SURESERVE ENERGY SERVICES UK LIMITED (SC390210)

SURESERVE ENERGY SERVICES UK LIMITED (SC390210) is an active UK company. incorporated on 10 December 2010. with registered office in Bathgate. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SURESERVE ENERGY SERVICES UK LIMITED has been registered for 15 years.

Company Number
SC390210
Status
active
Type
ltd
Incorporated
10 December 2010
Age
15 years
Address
3 Inchcorse Place, Bathgate, EH48 2EE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESERVE ENERGY SERVICES UK LIMITED

SURESERVE ENERGY SERVICES UK LIMITED is an active company incorporated on 10 December 2010 with the registered office located in Bathgate. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SURESERVE ENERGY SERVICES UK LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

SC390210

LTD Company

Age

15 Years

Incorporated 10 December 2010

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 16 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

EVERWARM LTD
From: 16 May 2011To: 6 December 2024
INSULATION DIRECT SERVICES LIMITED
From: 10 December 2010To: 16 May 2011
Contact
Address

3 Inchcorse Place Whitehill Industrial Estate Bathgate, EH48 2EE,

Previous Addresses

3-5 Melville Street Melville Street Edinburgh EH3 7PE
From: 5 January 2015To: 18 February 2020
14 Rutland Square Edinburgh Midlothian EH1 2BD
From: 10 December 2010To: 5 January 2015
Timeline

59 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Funding Round
Dec 11
Share Issue
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
May 16
Director Left
Oct 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Loan Cleared
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
Loan Secured
Nov 23
Director Joined
May 24
Director Joined
May 24
Capital Update
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Funding Round
Jun 25
Loan Secured
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
4
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

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
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Resolution
2 June 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
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
16 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
6 December 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 December 2024
RESOLUTIONSResolutions
Resolution
27 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2024
TM02Termination of Secretary
Memorandum Articles
14 February 2024
MAMA
Resolution
14 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 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
5 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
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
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 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
9 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
19 February 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
29 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Resolution
28 April 2014
RESOLUTIONSResolutions
Auditors Resignation Company
28 April 2014
AUDAUD
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
7 March 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Medium
1 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 February 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
27 January 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Capital Name Of Class Of Shares
31 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 December 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 December 2011
AA01Change of Accounting Reference Date
Resolution
31 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Legacy
27 May 2011
MG01sMG01s
Certificate Change Of Name Company
16 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
19 January 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
29 December 2010
TM02Termination of Secretary
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Incorporation Company
10 December 2010
NEWINCIncorporation