SURFACE 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
06/01/256 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM REDWOODS 2 CLYST WORKS, CLYST ROAD TOPSHAM EXETER EX3 0DB ENGLAND

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURFACE PREPARATION SYSTEMS LIMITED

View Document

19/10/1819 October 2018 CESSATION OF IAN HOLDEN AS A PSC

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR STEPHEN EKLUND

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM UNIT 4 THE STABLES, FORD ROAD TOTNES INDUSTRIAL ESTATE TOTNES DEVON TQ9 5LE

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY BREDA HOLDEN

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HOLDEN

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ANDREW PHILIP MURRAY

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOLDEN / 01/01/2012

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BREDA ANN HOLDEN / 01/01/2012

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM UNIT S THE SCOPE COMPLEX WILLS ROAD TOTNES INDUSTRIAL ESTATE TOTNES,DEVON, TQ9 5XN

View Document

25/01/1125 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 RE-AGREEMENT 19/05/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 S366A DISP HOLDING AGM 23/10/98

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 18 CATHEDRAL YARD EXETER DEVON EX1 1HE

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 COMPANY NAME CHANGED SABREFORCE LIMITED CERTIFICATE ISSUED ON 15/01/97

View Document

02/01/972 January 1997 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