SURFACE GENERATION LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

07/02/257 February 2025 Termination of appointment of Christopher John Fitzgerald as a director on 2025-01-15

View Document

07/02/257 February 2025 Termination of appointment of Ian Kershaw as a director on 2025-01-31

View Document

07/02/257 February 2025 Termination of appointment of Christopher John Fitzgerald as a secretary on 2025-01-15

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/09/2328 September 2023 Appointment of Mr James Simmonite as a director on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Martin Lindsay Court as a director on 2023-09-28

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

17/04/2017 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

02/03/202 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043793840001

View Document

17/05/1917 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

09/01/199 January 2019 ADOPT ARTICLES 19/12/2018

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR MARTIN COURT

View Document

02/01/192 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 1772.068

View Document

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR IAN KERSHAW

View Document

02/01/182 January 2018 PREVSHO FROM 31/03/2018 TO 30/11/2017

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043793840001

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 32 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH PE3 6SR

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/02/15

View Document

08/06/168 June 2016 22/02/16 NO CHANGES

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CALLAGHAN

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON

View Document

13/05/1513 May 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN KERSHAW

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR AFFORDABLE FD LIMITED

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR CHRIS JOHN FITZGERALD

View Document

17/04/1417 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ADOPT ARTICLES 01/04/2014

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JAMES THOMAS HENDERSON

View Document

08/11/138 November 2013 ARTICLES OF ASSOCIATION

View Document

08/11/138 November 2013 18/10/13 STATEMENT OF CAPITAL GBP 1095.268

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR MICHAEL JOHN O'CALLAGHAN

View Document

10/08/1210 August 2012 15/12/11 STATEMENT OF CAPITAL GBP 782.541

View Document

10/08/1210 August 2012 ALTER ARTICLES 11/06/2012

View Document

10/08/1210 August 2012 05/07/12 STATEMENT OF CAPITAL GBP 931.732

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR IAN KERSHAW

View Document

23/04/1223 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

23/04/1223 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/04/1221 April 2012 SAIL ADDRESS CREATED

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STEELE / 11/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN HALFORD / 11/04/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 ARTICLES OF ASSOCIATION

View Document

31/05/1131 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/05/1118 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 775.10100

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR TIMOTHY CHARLES BULLOCK

View Document

04/03/114 March 2011 31/08/10 STATEMENT OF CAPITAL GBP 547.83200

View Document

03/03/113 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STEELE / 01/01/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN HALFORD / 01/01/2011

View Document

04/08/104 August 2010 CORPORATE DIRECTOR APPOINTED AFFORDABLE FD LIMITED

View Document

01/07/101 July 2010 11/05/10 STATEMENT OF CAPITAL GBP 513.31700

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1028 May 2010 ADOPT ARTICLES 14/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 CORPORATE SECRETARY APPOINTED AFFORDABLE FD

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY NICOLINO PUCACCO

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HALFORD

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MURRAY STEELE

View Document

18/03/0918 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 1B CENTURION BUSINESS PARK, STURROCK WAY, BRETTON, PETERBOROUGH PE3 8YF

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS; AMEND

View Document

20/05/0520 May 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NC INC ALREADY ADJUSTED 14/02/05

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/034 May 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 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