SURFLEET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

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

View Accounts

20/11/2220 November 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM UNIT 3 AMBROSE HOUSE METEOR COURT, BARNETT WAY, BARNWOOD GLOUCESTER, GLOUCESTERSHIRE GL4 3GG UNITED KINGDOM

View Document

11/03/2011 March 2020 CESSATION OF WILLIAM MORRIS WAY AS A PSC

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BRUNEL HOUSE GEORGE STREET, GLOUCESTER, GLOUCESTERSHIRE GL1 1BZ UNITED KINGDOM

View Document

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

View Accounts

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MORRIS WAY

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O BRAKE LARGE FERRO & CO 29 MUSEUM STREET LONDON WC1A 1LH

View Document

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

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/139 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARSHALL / 17/12/2012

View Document

13/12/1213 December 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

13/12/1213 December 2012 SECRETARY APPOINTED AMANDA WAY

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR WILLIAM MORRIS WAY

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED AMANDA MARSHALL

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O BRAKE LARGE FERRO & CO 29 MUSEUM STREET LONDON WC1A 1LH

View Document

13/12/1213 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE LONDON N3 2NA UNITED KINGDOM

View Document

20/09/1220 September 2012 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