SURFACE REPAIR SYSTEMS LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

02/08/232 August 2023 Application to strike the company off the register

View Document

14/04/2314 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

21/05/2121 May 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS SCOTT / 05/07/2013

View Document

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SUSAN SCOTT / 05/07/2013

View Document

14/12/1314 December 2013 DIRECTOR APPOINTED MR SIMON TURNER

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVIES BUSINESS SERVICES LIMITED

View Document

14/04/1314 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 2 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JN

View Document

27/03/1227 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES BUSINESS SERVICES LIMITED / 27/10/2011

View Document

27/03/1227 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SUSAN SCOTT / 01/03/2010

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES BUSINESS SERVICES LIMITED / 01/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS SCOTT / 01/03/2010

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SCOTT / 27/02/2009

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT / 27/02/2009

View Document

22/07/0822 July 2008 SECRETARY APPOINTED DAVIES BUSINESS SERVICES LIMITED

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY ALISON SCOTT

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN SCOTT

View Document

03/07/083 July 2008 SECRETARY APPOINTED MRS ALISON SUSAN SCOTT

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT / 29/03/2008

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT / 28/03/2008

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: HANOVER COURT 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 S366A DISP HOLDING AGM 11/05/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

26/01/0026 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company