About

Registered Number: 03734954
Date of Incorporation: 17/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 12 Church Street, Cromer, Norfolk, NR27 9ER

 

Based in Cromer, Sure Computer Systems Ltd was registered on 17 March 1999, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFIELD, Andrew John 17 March 1999 - 1
KIRK, Denise Jean 27 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ROLPH, Penelope Jane 17 March 1999 27 September 2001 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 08 April 2019
PSC04 - N/A 03 April 2019
PSC04 - N/A 02 April 2019
PSC07 - N/A 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 March 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 01 December 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 08 May 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 07 June 2000
287 - Change in situation or address of Registered Office 12 May 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.