SURREY AUTOMOTIVE TOOL SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/09/1527 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/09/1428 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045481740001

View Document

06/02/146 February 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

26/01/1426 January 2014 REGISTERED OFFICE CHANGED ON 26/01/2014 FROM
C/O APPROVED ACCOUNTING LIMITED
1 THE OLD STABLES, COOMBE ROAD
EAST MEON, PETERSFIELD
HAMPSHIRE
GU32 1PB

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY APPROVED SECRETARIES LIMITED

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED TRANSIT TOOLS LIMITED
CERTIFICATE ISSUED ON 21/03/11

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/09/1028 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPROVED SECRETARIES LIMITED / 01/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEIL WRIGHT / 01/09/2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MOORE

View Document

07/11/087 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/10/0820 October 2008 PREVSHO FROM 30/09/2008 TO 30/06/2008

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MR SIMON NEIL WRIGHT

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
C/O APPROVED ACCOUNTING
11 WELLINGTON WAY
WATERLOOVILLE
PO7 7ED

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 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