SURFACE FINISHING ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Director's details changed for Mrs Ravinder Kaur Delveir on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Vickermjeet Singh Delveir on 2024-02-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Notification of Ravinder Kaur Delveir as a person with significant control on 2021-12-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

10/05/2210 May 2022 Cessation of Kirpal Singh Delveir as a person with significant control on 2021-12-10

View Document

13/01/2213 January 2022 Termination of appointment of Kirpal Singh Delveir as a director on 2021-12-10

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 7 PORTLAND ROAD BIRMINGHAM B16 9HN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/02/186 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VICKERMJEET SINGH DELVEIR / 29/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRPAL SINGH DELVEIR / 29/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAVINDER KAUR DELVEIR / 29/01/2018

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR VICKERMJEET SINGH DELVEIR

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/01/1628 January 2016 SECRETARY APPOINTED MRS PARIMJEET SALAN

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY JAGDISH SUNSOA

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065805360006

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS RAVINDER KAUR DELVEIR

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR VICKERMJEET DELVEIR

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/07/1324 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/07/1323 July 2013 01/05/13 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR VICKERIMJEET DELVEIR

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR HUSAN LEAL

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL TURNBULL

View Document

19/07/1219 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED HUSAN LAL LEAL

View Document

21/11/1121 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR NEIL MALCOLM TURNBULL

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 30 April 2010 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JAEDISH SUNSOA / 30/04/2010

View Document

08/10/108 October 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 30/04/10 STATEMENT OF CAPITAL GBP 4

View Document

30/07/1030 July 2010 Annual return made up to 30 April 2009 with full list of shareholders

View Document

11/01/1011 January 2010 PREVEXT FROM 30/04/2009 TO 30/06/2009

View Document

02/12/092 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR KAMALJEET DELVEIR

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAEDISH SUNSOA

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR VICKERMJEET DELVEIR

View Document

22/10/0922 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM OLD COACH HOUSE STABLES COURT 67A UPPER ST JOHNS STREET LICHFIELD STAFFORDSHIRE WS14 9DU

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED KIRPAL SINGH DELVEIR

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED KAMALJEET DELVEIR

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED VICKERMJEET DELVEIR

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY APPOINTED JAEDISH SUNSOA

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

30/04/0830 April 2008 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