SURPLUS RESCUE CIC

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-02-29

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM CAMELS HEAD TRAINING CENTRE HARBOUR AVENUE CAMELS HEAD PLYMOUTH DEVON PL5 1BH

View Document

01/12/191 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

11/12/1811 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/03/1624 March 2016 22/02/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 SAIL ADDRESS CHANGED FROM: UNIT 3 PORSHAM CLOSE BELLIVER INDUSTRIAL ESTATE ROBOROUGH PLYMOUTH DEVON PL6 7DB UNITED KINGDOM

View Document

07/05/157 May 2015 22/02/15 NO MEMBER LIST

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHELLY ANN MONK / 01/01/2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM UNIT 3 PORSHAM CLOSE BELLIVER INDUSTRIAL ESTATE ROBOROUGH PLYMOUTH DEVON PL6 7BD UNITED KINGDOM

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 22/02/14

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/06/1310 June 2013 22/02/13 NO MEMBER LIST

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM FRANCIS CLARK ACCOUNTANTS NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHELLY ANN MONK / 09/04/2013

View Document

01/02/131 February 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 22/02/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 SAIL ADDRESS CREATED

View Document

22/02/1122 February 2011 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