SS SURFACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Change of details for Mrs Laura Agar as a person with significant control on 2024-04-30

View Document

17/06/2417 June 2024 Second filing of Confirmation Statement dated 2024-05-18

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

13/05/2413 May 2024 Appointment of Mr David Alan Agar as a director on 2024-05-01

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Notification of Laura Agar as a person with significant control on 2023-05-01

View Document

07/09/237 September 2023 Withdrawal of a person with significant control statement on 2023-09-07

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

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

View Accounts

29/12/2229 December 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

27/10/2127 October 2021 Satisfaction of charge 022599840004 in full

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 12050

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022599840003

View Document

06/06/166 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 SECOND FILING WITH MUD 18/05/14 FOR FORM AR01

View Document

28/05/1428 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

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

View Accounts

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022599840004

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022599840003

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Accounts

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

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

26/09/1126 September 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/116 January 2011 16/12/10 STATEMENT OF CAPITAL GBP 6000

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BALL

View Document

02/12/102 December 2010 DIRECTOR APPOINTED ANDREW ROY COURTS

View Document

23/11/1023 November 2010 18/05/10 FULL LIST AMEND

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM, DALTON HOUSE, 60 WINDSOR AVENUE, LONDON, SW19 2RR

View Document

31/08/1031 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

03/07/103 July 2010 APPOINTMENT TERMINATED, DIRECTOR VIVIAN SELLEY

View Document

04/03/104 March 2010 18/05/09 FULL LIST AMEND

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY LAWRENCE RICHINS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR VIVIAN SIDNEY SELLEY

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR NIGEL BALL

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CRONIN

View Document

06/05/096 May 2009 COMPANY NAME CHANGED MANDERTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/05/09

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/06/0618 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 23 BALHAM PARK ROAD, BALHAM, LONDON, SW12 8DX

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS; AMEND

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: 12-20 CHURCH STREET, CROYDON, SURREY, CR0 1RZ

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 18/05/93; CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 NEW SECRETARY APPOINTED

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: 400 YORKTOWN RD, COLLEGE TOWN, CAMBERLEY, SURREY GU 154

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 18/05/90; CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/12/912 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 28/10/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/88

View Document

02/08/882 August 1988 NC INC ALREADY ADJUSTED

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: ICC HOUSE, 110 WHITCHURCH ROAD, CARDIFF, CF4 3LY

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8818 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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