SURPLUS SOLUTIONS LIMITED

Company Documents

DateDescription
30/08/2030 August 2020 REGISTERED OFFICE CHANGED ON 30/08/2020 FROM EDELMAN HOUSE 1238, HIGH ROAD WHETSTONE LONDON N20 0LH ENGLAND

View Document

25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/2017 August 2020 APPLICATION FOR STRIKING-OFF

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM EDLEMAN HOUSE 1238, HIGH ROAD WHETSTONE LONDON N20 0LH ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

24/05/1624 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM EDLEMAN HOUSE 1238, HIGH ROAD WHETSTON LONDON N20 0LH ENGLAND

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM UNIT 41 BOOKHAM INDUSTRIAL ESTATE CHURCH ROAD BOOKHAM SURREY KT23 3EU

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/05/1529 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM PARK HOUSE 26 NORTH END RD LONDON NW11 7PT

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM UNIT 41 BOOKHAM INDUSTRIAL ESTATE CHURCH ROAD BOOKHAM LEATHERHEAD SURREY KT23 3EU ENGLAND

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM UNIT 41 BOOKHAM INDUSTRIAL ESTATE CHURCH ROAD BOOKHAM SURREY KT23 3EU ENGLAND

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLE HAWKINS / 09/12/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLE HAWKINS / 09/12/2013

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/1122 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA RUTH MEASURES / 16/05/2010

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 S386 DISP APP AUDS 20/11/96

View Document

06/12/966 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 EXEMPTION FROM APPOINTING AUDITORS 07/07/93

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

21/05/9221 May 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM: ACORN HSE 33 CHURCHFIELD RD ACTON LONDON W3 6AY

View Document

30/05/9130 May 1991 SECRETARY RESIGNED

View Document

16/05/9116 May 1991 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