SELECT SOLID SURFACES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-08-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
22/11/2322 November 2023 | Notification of Lee Sean Cutler as a person with significant control on 2020-09-01 |
22/11/2322 November 2023 | Notification of Hayley Cutler as a person with significant control on 2020-09-01 |
20/09/2320 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/11/2228 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
30/09/2130 September 2021 | Confirmation statement made on 2021-08-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES |
24/08/2024 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GLENNON |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/03/209 March 2020 | DIRECTOR APPOINTED MISS HAYLEY KAREN CUTLER |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/03/195 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/03/1510 March 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 100 |
20/01/1520 January 2015 | DIRECTOR APPOINTED MR PHILIP WAYNE GLENNON |
30/06/1430 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CUTLER / 01/06/2014 |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CUTLER / 01/06/2014 |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 8 GALLABER FARM HELLIFIELD SKIPTON NORTH YORKSHIRE BD23 4HS UNITED KINGDOM |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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