SURFACING EXPERTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-03 with no updates |
06/05/256 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Confirmation statement made on 2024-08-03 with no updates |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
01/05/241 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Registered office address changed from 2 Caerhun Bangor LL57 4DT Wales to Tryfan Caerhun Bangor LL57 4DT on 2023-03-27 |
21/03/2321 March 2023 | Registered office address changed from 2 Efail Castell Pentir Bangor Gwynedd LL56 4EE to 2 Caerhun Bangor LL57 4DT on 2023-03-21 |
21/03/2321 March 2023 | Termination of appointment of Michael Williams as a secretary on 2023-03-21 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-08-03 with no updates |
03/08/213 August 2021 | Notification of Ricky Lewis as a person with significant control on 2021-08-01 |
03/08/213 August 2021 | Cessation of Michael William as a person with significant control on 2021-08-01 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/05/2013 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
22/04/1922 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
24/04/1824 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
23/08/1723 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
30/05/1330 May 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
08/04/138 April 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
15/03/1315 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
27/04/1227 April 2012 | COMPANY NAME CHANGED MW (NORTH WALES) SERVICES LTD CERTIFICATE ISSUED ON 27/04/12 |
24/01/1224 January 2012 | SECRETARY APPOINTED MR MICHAEL WILLIAMS |
16/01/1216 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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