SURFACE PERFORMANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

07/10/217 October 2021 Termination of appointment of Robert John David Mellor as a director on 2021-10-05

View Document

07/10/217 October 2021 Cessation of Robert John David Mellor as a person with significant control on 2021-10-05

View Document

07/10/217 October 2021 Change of details for Mr Callum Reid as a person with significant control on 2021-10-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLOR

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR ROBERT JOHN DAVID MELLOR

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR ROBERT JOHN DAVID MELLOR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR CULLUM REID / 30/01/2019

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN DAVID MELLOR

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/09/1728 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR CULLUM REID / 07/08/2017

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM UNIT 3 GROUND FLOOR ASHLONE WHARF PUTNEY EMBANKMENT LONDON SW15 1LB

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR CULLUM REID / 07/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE ENGLAND

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 98 CHINGFORD MOUNT ROAD SOUTH CHINGFORD LONDON E4 9AA ENGLAND

View Document

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM REID / 09/05/2013

View Document

21/03/1321 March 2013 01/05/12 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM UNIT 1 27 ACKMAR ROAD LONDON SW6 4UR UNITED KINGDOM

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR CALLUM REID

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GALLAGHER

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM THE LODGE 101 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN UNITED KINGDOM

View Document

01/05/121 May 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