SURFACING SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

16/12/2416 December 2024 Registered office address changed from Woodhams Farm New Barn Off Springvale Road Kings Worthy Winchester Hampshire SO23 7LB England to The Lab Crest House, Salisbury Hill Middle Wallop Stockbridge SO20 8EG on 2024-12-16

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

19/03/2119 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/10/1624 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, SECRETARY JULIE SMITH

View Document

01/10/161 October 2016 CURRSHO FROM 31/01/2017 TO 30/11/2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 12 MOMFORD ROAD WINCHESTER HAMPSHIRE SO22 4LE ENGLAND

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH WHITE / 30/08/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WHITE / 30/08/2016

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM THE CABIN, VALE FARM ENMILL LANE PITT WINCHESTER HAMPSHIRE SO22 5QR

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM THE CABIN, VALE FARM LENT HILL COURT THE VALLEY WINCHESTER HAMPSHIRE SO22 4QW ENGLAND

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088578450001

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM C/O GARRY BLOOMHILL BASINGSTOKE MOT UNIT 1 MARLBOROUGH MEWS CROCKFORD LANE BASINGSTOKE HAMPSHIRE RG24 8NA ENGLAND

View Document

23/01/1423 January 2014 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