SURFACE MEASUREMENT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Second filing of Confirmation Statement dated 2021-11-30

View Document

05/03/255 March 2025 Registration of charge 024480580003, created on 2025-03-04

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Cessation of Daryl Robert Williams as a person with significant control on 2021-06-11

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

18/12/2318 December 2023 Notification of Surface Measurement Systems (Holding) Limited as a person with significant control on 2021-06-11

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

25/11/2225 November 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 ADOPT ARTICLES 08/08/2014

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR. PAUL SPENCER GREENFIELD

View Document

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN BRISCOE

View Document

07/05/137 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/12/1020 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN JAMES BRISCOE / 30/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: G OFFICE CHANGED 01/12/05 5 WHARFESIDE ROSEMONT ROAD ALPERTON MIDDLESEX HA0 4PE

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: G OFFICE CHANGED 13/04/05 3 WARPLE MEWS WARPLE WAY LONDON W3 0RF

View Document

13/04/0513 April 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/10/022 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: G OFFICE CHANGED 06/02/00 DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/01/9826 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/12/9521 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/12/9511 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: G OFFICE CHANGED 29/01/91 62 DOUGHTY STREET LONDON. WC1N 2LQ

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: G OFFICE CHANGED 26/10/90 80/82 GRAYS INN ROAD LONDON WC1X 8NH

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 COMPANY NAME CHANGED WARRIOR'S PROMISE LIMITED CERTIFICATE ISSUED ON 25/10/90

View Document

30/11/8930 November 1989 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