SURFACE ACTIVE LTD.

Company Documents

DateDescription
22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/04/1423 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/05/1014 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 1 March 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

07/07/997 July 1999 AUDITOR'S RESIGNATION

View Document

18/03/9918 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 � NC 200/210 25/07/97

View Document

30/07/9730 July 1997 NC INC ALREADY ADJUSTED 25/07/97

View Document

30/07/9730 July 1997 ALTER MEM AND ARTS 25/07/97

View Document

30/07/9730 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/07/97

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: G OFFICE CHANGED 17/10/95 GROUND FLOOR 11/12 QUEEN SQUARE BRISTOL BS1 4NT

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/956 April 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 AUDITOR'S RESIGNATION

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9425 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: G OFFICE CHANGED 22/03/94 HOUGHTON STONE HENLEAZE HOUSE HARBURY ROAD BRISTOL BS9 4PN

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 VARYING SHARE RIGHTS AND NAMES 02/12/93

View Document

16/12/9316 December 1993 S-DIV 02/12/93

View Document

16/12/9316 December 1993 NC INC ALREADY ADJUSTED 02/12/93

View Document

16/12/9316 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/933 December 1993 SECRETARY RESIGNED

View Document

14/10/9314 October 1993 ALTER MEM AND ARTS 24/09/93

View Document

14/10/9314 October 1993 ALTER MEM AND ARTS 04/10/93

View Document

13/10/9313 October 1993 NEW SECRETARY APPOINTED

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 ALTER MEM AND ARTS 24/09/93

View Document

25/02/9325 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

12/08/9212 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92

View Document

25/03/9225 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

12/03/9112 March 1991 SECRETARY RESIGNED

View Document

01/03/911 March 1991 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