SURFACE CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/05/227 May 2022 Notification of a person with significant control statement

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

03/05/223 May 2022 Termination of appointment of Alan Edward Wheatley as a director on 2021-12-08

View Document

03/05/223 May 2022 Cessation of Jonathan David Wheatley as a person with significant control on 2021-05-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID WHEATLEY

View Document

03/06/193 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/06/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWBORY

View Document

21/12/1821 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM LUDWELL HOUSE, 2 GUILDFORD STREET, CHERTSEY SURREY KT16 9BQ

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ARTHUR ENSOR / 28/06/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 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 20 April 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

18/12/1418 December 2014 DIRECTOR APPOINTED MR JONATHAN DAVID WHEATLEY

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR ALAN EDWARD WHEATLEY

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR MICHAEL ALAN ROWBORY

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 21/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

30/05/1230 May 2012 27/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

30/05/1230 May 2012 22/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

20/04/1220 April 2012 SUB-DIVISION 21/06/11

View Document

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

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 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