SURFACE FIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 4 WILLOW CLOSE HOLBOROUGH LAKES SNODLAND KENT ME6 5FA UNITED KINGDOM

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH PAICE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH MCFARLANE / 08/12/2018

View Document

25/03/1925 March 2019 08/12/18 STATEMENT OF CAPITAL GBP 1

View Document

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH MCFARLANE / 08/12/2018

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH PAICE / 08/12/2018

View Document

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH PAICE / 08/12/2018

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MISS HANNAH MCFARLANE

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 4 4 WILLOW CLOSE HOLBOROUGH LAKES SNODLAND KENT ME6 5FA UNITED KINGDOM

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 12 LAMBE CLOSE SNODLAND KENT ME6 5PE

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 4 WILLOW CLOSE SNODLAND KENT ME6 5SA ENGLAND

View Document

05/05/165 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/11/1519 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICKY ATHEY

View Document

18/05/1518 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR RICKY GENE ATHEY

View Document

23/04/1423 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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