IGC SOLID SURFACES LTD

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/05/2329 May 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Change of details for Laura Jane Stewart as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Change of details for Mr Andrew Mark Stewart as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

16/05/2216 May 2022 Registration of charge 079317430001, created on 2022-05-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

14/12/2114 December 2021 Second filing for the notification of Laura Jane Stewart as a person with significant control

View Document

15/06/2115 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

03/07/203 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

19/06/1919 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE STEWART / 25/01/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK STEWART / 25/01/2018

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA JANE STEWART / 25/01/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK STEWART / 25/01/2019

View Document

30/05/1830 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

28/06/1728 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MRS LAURA JANE STEWART

View Document

08/02/178 February 2017 Confirmation statement made on 2017-02-01 with updates

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/09/1524 September 2015 24/09/15 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK STEWART / 31/03/2015

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/02/1420 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/01/1422 January 2014 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

01/05/131 May 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 2A/2 INDUSTRY ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3PQ ENGLAND

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 29 PYE AVENUE MAPPLEWELL BARNSLEY SOUTH YORKSHIRE S75 6AQ ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/121 February 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