A/K SURFACING LTD

Company Documents

DateDescription
07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/10/1928 October 2019 COMPANY RESTORED ON 28/10/2019

View Document

17/09/1917 September 2019 STRUCK OFF AND DISSOLVED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EDWARD KANE / 06/04/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EDWARD KANE / 06/04/2016

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EDWARD KANE / 19/02/2015

View Document

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 Annual return made up to 24 July 2014 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM, FLAT 1, 31A CASTLEGATE TICKHILL, DONCASTER, DN11 9QP, ENGLAND

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM, 86 EDGEHILL ROAD, CHISLEHURST, KENT, BR76LB, ENGLAND

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/10/1316 October 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM, 20 EVERETTS CLOSE, TICKHILL, DONCASTER, SOUTH YORKSHIRE, DN11 9RT

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EDWARD KANE / 16/10/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY EDWARD KANE / 05/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM, 86 EDGEHILL ROAD, CHISLEHURST, KENT, BR7 6LB, ENGLAND

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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