SURFTECH SURFACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Satisfaction of charge 084660220002 in full

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

08/04/248 April 2024 Particulars of variation of rights attached to shares

View Document

08/04/248 April 2024 Change of share class name or designation

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

03/04/243 April 2024 Notification of Har-Tru Llc as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Mr Duncan Alan Wilson as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr Pat Hanssen as a director on 2024-03-14

View Document

12/03/2412 March 2024 Appointment of Mr Craig Wilson as a director on 2024-03-12

View Document

12/03/2412 March 2024 Cessation of Susan Clare Wilson as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mrs Susan Wilson as a secretary on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mr Liam Wilson as a director on 2024-03-12

View Document

22/02/2422 February 2024 Registration of charge 084660220002, created on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2022-09-30 to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/12/201 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED SPECIALIST SURFACE COATINGS LIMITED CERTIFICATE ISSUED ON 15/03/19

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/04/1811 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084660220001

View Document

02/11/172 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

10/09/1510 September 2015 COMPANY NAME CHANGED SPORTS SURFACE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/09/15

View Document

18/05/1518 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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