SURFACE MASTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

08/05/258 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

26/02/2326 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MRS EMMA MARGARET BURNS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA BURNS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/08/1529 August 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

22/08/1522 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WADSWORTH

View Document

22/08/1522 August 2015 REGISTERED OFFICE CHANGED ON 22/08/2015 FROM 61 BROAD ROAD BRAINTREE ESSEX CM7 9RU

View Document

22/08/1522 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SARLING

View Document

22/03/1522 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL BURNS / 03/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARGARET BURNS / 03/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

08/05/138 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 50 MONTROSE ROAD DUKES INDUSTRIAL ESTATE CHELMSFORD ESSEX CM2 6TH ENGLAND

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 1 PRINCESS COURT BEAUCHAMPS DRIVE WICKFORD ESSEX SS11 8LS UNITED KINGDOM

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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