SURFACE TECHNOLOGY (LEEDS) LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Harm Blok as a director on 2025-04-30

View Document

11/06/2511 June 2025 Appointment of Miguel Moreno Hernandez as a director on 2025-06-02

View Document

12/02/2512 February 2025 Termination of appointment of Nicholas Anthony Ogden as a director on 2025-01-31

View Document

12/02/2512 February 2025 Termination of appointment of Nicholas Ogden as a secretary on 2025-01-31

View Document

04/02/254 February 2025 Accounts for a small company made up to 2023-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Amended accounts for a small company made up to 2021-12-31

View Document

03/02/233 February 2023 Accounts for a small company made up to 2021-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

14/09/2214 September 2022 Appointment of Mr Joseph Berquist as a director on 2022-08-31

View Document

14/09/2214 September 2022 Termination of appointment of Adrian Steeples as a director on 2022-08-31

View Document

26/01/2226 January 2022 Appointment of Mr Lee Shelton as a director on 2022-01-20

View Document

26/01/2226 January 2022 Termination of appointment of Victor Philip Bellanti as a director on 2021-12-31

View Document

11/01/2211 January 2022 Accounts for a small company made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099186770001

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR NICHOLAS OGDEN

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA FORREST

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 42 42 SAYER DRIVE LYONS PARK COVENTRY CV5 9PF ENGLAND

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED SURFACE TECHNOLOGY COATINGS LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURFACE TECHNOLOGY (HOLDINGS) LIMITED

View Document

03/07/183 July 2018 CESSATION OF NICHOLAS ANTHONY OGDEN AS A PSC

View Document

03/07/183 July 2018 CESSATION OF VICTOR PHILIP BELLANTI AS A PSC

View Document

03/07/183 July 2018 CESSATION OF PETER LAURENCE HAY AS A PSC

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 SECOND FILING OF AP03 FOR SAMANTHA JANE FORREST

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MRS SAMANTHA FORREST

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM GODIVA PLACE . COVENTRY CV1 5PN UNITED KINGDOM

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

16/12/1516 December 2015 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