SURFACING STANDARDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Appointment of Mr John David Bennett as a director on 2025-04-22

View Document

15/04/2515 April 2025 Cessation of Stephen James Wilcockson as a person with significant control on 2025-04-04

View Document

15/04/2515 April 2025 Notification of Surfacing Standards Holdings Group Ltd as a person with significant control on 2025-04-04

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

15/04/2515 April 2025 Termination of appointment of Lisa Wilcockson as a secretary on 2025-04-04

View Document

15/04/2515 April 2025 Register inspection address has been changed from Brooks & Partners Accountants Ltd 5 st. Peters Street Stamford Lincolnshire PE9 2PQ England to 22 st. Peters Street Stamford PE9 2PF

View Document

15/04/2515 April 2025 Termination of appointment of Stephen James Wilcockson as a director on 2025-04-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

30/08/2430 August 2024 Change of details for Mr Stephen James Wilcockson as a person with significant control on 2018-07-03

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Accounts

13/05/2113 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 22 ST. PETERS STREET STAMFORD LINCOLNSHIRE PE9 2PF ENGLAND

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

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

View Accounts

24/11/1924 November 2019 REGISTERED OFFICE CHANGED ON 24/11/2019 FROM 1A PERTH HOUSE CORBYGATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR WESLEY JOHN BUGG

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 09/11/18 STATEMENT OF CAPITAL GBP 200

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 22/10/18 STATEMENT OF CAPITAL GBP 190

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MRS LISA WILCOCKSON

View Document

03/07/183 July 2018 CESSATION OF THOMAS BETTS AS A PSC

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BETTS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS BETTS

View Document

25/04/1825 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 13

View Document

25/04/1825 April 2018 REPURCHASE OF SHARES 29/03/2018

View Document

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

View Accounts

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WILCOCKSON / 22/12/2015

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/07/1413 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 31/07/13 STATEMENT OF CAPITAL GBP 25

View Document

02/06/142 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 24

View Document

02/07/132 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 SAIL ADDRESS CHANGED FROM: C/O SPB ACCOUNTANTS LTD 3 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SAIL ADDRESS CHANGED FROM: C/O CHEYETTE & CO 167 LONDON ROAD LEICESTER LE2 1EG UNITED KINGDOM

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR THOMAS RONALD BETTS

View Document

28/06/1028 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 SECRETARY APPOINTED MR THOMAS RONALD BETTS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY ROSALYN HUTCHINSON

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 167 LONDON ROAD LEICESTER LE2 1EG

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD KEY

View Document

30/03/0930 March 2009 GBP IC 100/21 11/03/09 GBP SR 79@1=79

View Document

18/03/0918 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR LORRAINE POULTER

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR NEIL MCHUGH

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

15/06/0415 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document


More Company Information