A S M SURFACE TECHNOLOGIES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-27 with no updates | 
| 13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-27 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-27 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-27 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES | 
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | 
| 07/10/167 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 02/11/152 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders | 
| 14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MITCHELL / 14/10/2015 | 
| 14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MITCHELL / 14/10/2015 | 
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 29/10/1429 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders | 
| 05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM UNIT 10 ALL SAINTS INDUSTRIAL ESTATE SHILDON CO DURHAM DL4 2RD | 
| 28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DAVID MITCHELL / 01/12/2012 | 
| 28/10/1328 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / ALLAN DAVID MITCHELL / 01/12/2012 | 
| 28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders | 
| 28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL / 01/12/2012 | 
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 15/03/1315 March 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 | 
| 29/10/1229 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders | 
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 | 
| 31/10/1131 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders | 
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 | 
| 28/10/1028 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders | 
| 28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 | 
| 09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2RY | 
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MITCHELL / 27/10/2009 | 
| 27/10/0927 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders | 
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL / 27/10/2009 | 
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DAVID MITCHELL / 27/10/2009 | 
| 05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 | 
| 27/10/0827 October 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | 
| 02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 | 
| 14/03/0814 March 2008 | ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/01/2008 | 
| 14/11/0714 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | 
| 22/11/0622 November 2006 | NEW DIRECTOR APPOINTED | 
| 22/11/0622 November 2006 | NEW DIRECTOR APPOINTED | 
| 22/11/0622 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 30/10/0630 October 2006 | DIRECTOR RESIGNED | 
| 30/10/0630 October 2006 | SECRETARY RESIGNED | 
| 27/10/0627 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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