SURKIT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

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

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

17/07/2117 July 2021 Micro company accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with 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

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER RICHARD HINTON / 30/09/2018

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PHILIP WHITEHOUSE

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/08/1612 August 2016 COMPANY NAME CHANGED FOUR POWER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

12/08/1612 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR GEORGE PHILIP WHITEHOUSE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/07/1524 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM STEADINGS BARN HOME FARM BUSINESS PARK CHURCH WAY WHITTLEBURY NORTHAMPTONSHIRE NN12 8XS UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/08/1213 August 2012 DIRECTOR APPOINTED PETER RICHARD HINTON

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL RIDGWAY

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY MCKAY

View Document

19/07/1119 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITEHOUSE

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HINTON

View Document

14/07/1014 July 2010 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