SURGEFORWARD LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

19/06/2519 June 2025 Previous accounting period extended from 2024-09-25 to 2024-10-01

View Document

02/01/252 January 2025 Notification of Hazlewood Holdings Limited as a person with significant control on 2024-09-30

View Document

02/01/252 January 2025 Cessation of Northern Touch Limited as a person with significant control on 2024-09-30

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-09-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2023-09-26 to 2023-09-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-09-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

04/11/214 November 2021 Change of details for Northern Touch Limited as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL England to Hazlewood Castle Paradise Lane Hazlewood Tadcaster Leeds LS24 9NJ on 2021-11-04

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-09-30

View Document

24/09/2124 September 2021 Appointment of Mrs Joanne Emma Wicks as a director on 2021-09-20

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

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

View Accounts

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033856130008

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033856130007

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/06/1826 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM THE KINGS HEAD HOTEL MARKET PLACE RICHMOND NORTH YORKSHIRE DL10 4HS

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/07/1429 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/07/147 July 2014 SEC 519

View Document

17/07/1317 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

25/07/1225 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 13/06/2010

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY MICHAEL WICKS / 12/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 12/06/2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 12/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/07/0825 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/07/0825 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN WALKER

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 11 PARK PLACE LEEDS WEST YORKSHIRE LS1 2RU

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY APPOINTED IAN LAWRENCE HANSON

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MARTIN GREGORY MICHAEL WICKS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREA WALKER

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/04/081 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0623 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/08/0623 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0623 August 2006 COMP APPROVES TO EXECUT 02/08/06

View Document

05/08/065 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/02/9913 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

12/06/9712 June 1997 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