SURREY DUCTWORK FABRICATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-03-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM EASTBOURNE ROAD BLINDLEY HEATH LINGFIELD SURREY RH7 6LG

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/05/1630 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CROUCH / 01/11/2013

View Document

30/06/1430 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/06/133 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

02/07/122 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANDEN

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STANDEN

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CROUCH / 05/04/2011

View Document

30/05/1130 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STANDEN / 18/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CROUCH / 18/05/2010

View Document

31/07/0931 July 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

18/05/0918 May 2009 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