SURFACE TRANSFORMS PLC

Company Documents

DateDescription
31/07/2531 July 2025 NewResolutions

View Document

17/06/2517 June 2025 NewFull accounts made up to 2024-12-31

View Document

11/11/2411 November 2024 Termination of appointment of Andrew James Kitchingman as a director on 2024-11-05

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2023-11-14

View Document

24/01/2424 January 2024 Registration of charge 037697020011, created on 2024-01-24

View Document

12/12/2312 December 2023 Registration of charge 037697020010, created on 2023-12-08

View Document

12/12/2312 December 2023 Registration of charge 037697020009, created on 2023-12-08

View Document

13/09/2313 September 2023 Appointment of Mrs Isabelle Marguerite Maddock as a director on 2023-09-04

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

31/05/2331 May 2023 Satisfaction of charge 037697020007 in full

View Document

31/05/2331 May 2023 Termination of appointment of Michael Cunningham as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Michael Cunningham as a director on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Mr Richard Nathan Hattersley as a secretary on 2023-05-31

View Document

23/02/2323 February 2023 Director's details changed for Mr Kevin Johnson on 2023-02-23

View Document

10/11/2210 November 2022 Termination of appointment of Richard Douglas Gledhill as a director on 2022-10-31

View Document

03/05/223 May 2022 Appointment of Mr Ian Philip Cleminson as a director on 2022-05-01

View Document

10/11/2110 November 2021 Registration of charge 037697020008, created on 2021-11-09

View Document

28/10/2128 October 2021 Registration of charge 037697020007, created on 2021-10-25

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

24/06/2124 June 2021 Full accounts made up to 2020-12-31

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037697020004

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037697020005

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037697020006

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/02/1925 February 2019 NOTIFICATION OF PSC STATEMENT ON 25/02/2019

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ALLEN

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MR MICHAEL CUNNINGHAM

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MICHAEL CUNNINGHAM

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

08/08/178 August 2017 21/03/17 STATEMENT OF CAPITAL GBP 901910.81

View Document

08/08/178 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 1128907.41

View Document

08/08/178 August 2017 19/04/17 STATEMENT OF CAPITAL GBP 903099.35

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

03/08/173 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1728 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/14

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037697020006

View Document

05/01/175 January 2017 SECOND FILED SH01 - 12/12/14 STATEMENT OF CAPITAL GBP 504887.72

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 4 OLYMPIC PARK POOLE HALL ROAD ELLESMERE PORT MERSEYSIDE CH66 1ST

View Document

04/01/174 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/167 December 2016 06/10/16 STATEMENT OF CAPITAL GBP 901410.81

View Document

07/12/167 December 2016 19/06/12 STATEMENT OF CAPITAL GBP 321412.36

View Document

07/12/167 December 2016 04/03/13 STATEMENT OF CAPITAL GBP 384351.38

View Document

07/12/167 December 2016 26/11/13 STATEMENT OF CAPITAL GBP 422786.36

View Document

07/12/167 December 2016 21/04/15 STATEMENT OF CAPITAL GBP 531810.81

View Document

07/12/167 December 2016 17/11/15 STATEMENT OF CAPITAL GBP 532160.81

View Document

07/12/167 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/07/2016

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

24/11/1624 November 2016 18/04/16 STATEMENT OF CAPITAL GBP 900910.81

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037697020005

View Document

25/07/1625 July 2016 25/07/16 STATEMENT OF CAPITAL GBP 900910.81

View Document

22/01/1622 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

03/07/153 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 SECTION 519

View Document

23/01/1523 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 504888.22

View Document

23/01/1523 January 2015 NC INC ALREADY ADJUSTED 12/12/2014

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

22/07/1422 July 2014 13/05/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY SARAH STEEL

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR DAVID CHARLES ALLEN

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037697020004

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

02/10/132 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1321 August 2013 SECTION 519

View Document

21/05/1321 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 SHARES INCREASED AGGREGATED NOMINAL VALUE OF £400,000 TO AN AGGREGATE NOMINAL VALUE OF £600,000 27/02/2013

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

22/05/1222 May 2012 13/05/12 NO MEMBER LIST

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH STEEL / 01/01/2012

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH BAKER

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOULD

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HALL

View Document

20/12/1120 December 2011 SECRETARY APPOINTED MRS SARAH STEEL

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/11/114 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR DAVID GEORGE BUNDRED

View Document

23/06/1123 June 2011 13/05/11 BULK LIST

View Document

03/12/103 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1011 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/108 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

27/05/1027 May 2010 13/05/10 BULK LIST

View Document

06/11/096 November 2009 NC INC ALREADY ADJUSTED

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR. RICHARD DOUGLAS GLEDHILL

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 13/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR JULIO FARIA

View Document

30/10/0830 October 2008 COMPANY BUSINESS 28/10/2008

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 13/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/071 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0714 September 2007 £ NC 200000/400000 24/08

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 13/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: CHESHIRE INNOVATION PARK UNIT 306 POOLE LANE INCE CHESHIRE CH2 4NU

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/10/0627 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0615 June 2006 RETURN MADE UP TO 13/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/10/0531 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: APRIL HOUSE TARVIN ROAD FRODSHAM CHESHIRE WA6 6XN

View Document

09/06/059 June 2005 RETURN MADE UP TO 13/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 AMENDING 88(2) DATED 26/05/04

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 13/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/0428 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: TRINITY COURT 16 JOHN DALTON STREET MANCHESTER M60 8HS

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: ST JAMESS COURT BROWN STREET MANCHESTER M2 2JF

View Document

02/06/032 June 2003 RETURN MADE UP TO 13/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/11/0214 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/09/023 September 2002 PROSPECTUS

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/026 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 AMENFDING 882R 22/02/02 CAP AMEN

View Document

29/05/0229 May 2002 12800 AT 0.01 ENTERED TWICE 4/5

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/08/0120 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0116 July 2001 RETURN MADE UP TO 13/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 PROSPECTUS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/10/0023 October 2000 ADOPT ARTICLES 20/09/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/09/00

View Document

10/10/0010 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0014 September 2000 RESCINDED 882R/150500/4990000 1P

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/06/0013 June 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/06/0013 June 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/06/0013 June 2000 ADOPT MEM AND ARTS 08/06/00

View Document

13/06/0013 June 2000 REREGISTRATION PRI-PLC 08/06/00

View Document

13/06/0013 June 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/06/0013 June 2000 BALANCE SHEET

View Document

13/06/0013 June 2000 AUDITORS' STATEMENT

View Document

13/06/0013 June 2000 AUDITORS' REPORT

View Document

01/06/001 June 2000 VARYING SHARE RIGHTS AND NAMES 15/05/00

View Document

01/06/001 June 2000 VARYING SHARE RIGHTS AND NAMES 15/05/00

View Document

01/06/001 June 2000 S-DIV 15/05/00

View Document

01/06/001 June 2000 £ NC 100/200000 15/05/00

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED AVONPATH LTD CERTIFICATE ISSUED ON 11/08/99

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: 8 EASTWAY SALE CHESHIRE M33 4DX

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

13/05/9913 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information