SOLID SURFACE NE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Mr Bradley Pittwood as a director on 2025-06-03

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-04-01

View Document

08/08/258 August 2025 NewCessation of Gilbert Pittwood as a person with significant control on 2025-06-03

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

20/11/2320 November 2023 Director's details changed for Mr Paul Cant on 2023-11-20

View Document

26/06/2326 June 2023 Change of details for Mr Gilbert Allen Pittwood as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mr Gilbert Allen Pittwood on 2023-06-23

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/11/2122 November 2021 Director's details changed for Mr Gilbert Allen Pittwood on 2021-11-19

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

19/11/2119 November 2021 Director's details changed for Mr George Allen Pittwood on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Allen Pittwood on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Allen Pittwood as a person with significant control on 2021-11-19

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

16/11/1516 November 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

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN PITTWOOD / 01/04/2014

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM UNIT 30 FURNACE INDUSTRIAL ESTATE SHILDON CO. DURHAM DL4 1QB

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM UNIT 29 FURNESS INDUSTRIAL ESTATE SHILDON CO DURHAM DL4 1QB UNITED KINGDOM

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 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