SURFED OUT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-06 with updates

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-10-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

11/06/1911 June 2019 CESSATION OF MATTHEW STEPHEN JOHN AS A PSC

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN MICHAEL HARRIS

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR GLENN MICHAEL HARRIS

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRIS

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATHEW JOHN

View Document

18/03/1918 March 2019 SECRETARY APPOINTED MR GLENN MICHAEL HARRIS

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

27/12/1727 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW STEPHEN JOHN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1628 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR MATHEW STEPHEN JOHN

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR MICHAEL JULIEN HARRIS

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA JAMES

View Document

04/06/154 June 2015 SECRETARY APPOINTED MR MICHAEL JULIEN HARRIS

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN HARRIS

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA JAMES

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE HARRIS / 10/01/2013

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

09/05/119 May 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HARRIS / 12/01/2011

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HARRIS / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN HARRIS / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/07/0922 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAMES / 22/07/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 22/07/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MICHAEL HARRIS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM THE GRANARY KINGS HEANTON BARNSTAPLE DEVON EX31 4ED

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0626 October 2006 £ IC 90000/1000 21/09/06 £ SR 89000@1=89000

View Document

04/09/064 September 2006 REDUCE ISSUED CAPITAL 10/08/06

View Document

21/08/0621 August 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/07/0626 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 6 CAEN FIELD SHOPPING CENTRE BRAUNTON DEVON EX33 1EE

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/04/0219 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 £ NC 1000/90000 03/07/

View Document

17/04/0117 April 2001 NC INC ALREADY ADJUSTED 03/07/00

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: GRENVILLE HOUSE 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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