SURREY NANOSYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

04/06/254 June 2025 Termination of appointment of Simon Paul King as a director on 2025-04-22

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Director's details changed for Dr David Clinton Wong on 2023-05-23

View Document

19/06/2319 June 2023 Director's details changed for Ms Jerneja Loncar on 2023-05-23

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/05/232 May 2023 Termination of appointment of Ben Poul Jensen as a director on 2023-04-25

View Document

21/12/2221 December 2022 Termination of appointment of Luke Hakes as a director on 2022-10-24

View Document

20/12/2220 December 2022 Appointment of Mr Simon Paul King as a director on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Ms Jerneja Loncar on 2022-01-17

View Document

10/01/2210 January 2022 Registered office address changed from 2nd Floor, 3 Pancras Square 2nd Floor, 3 Pancras Square Kings Cross London N1C 4AG England to East Side Business Park Beach Road Newhaven BN9 0FB on 2022-01-10

View Document

21/12/2121 December 2021 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 2nd Floor, 3 Pancras Square 2nd Floor, 3 Pancras Square Kings Cross London N1C 4AG on 2021-12-21

View Document

01/12/211 December 2021 Appointment of Ms Jerneja Loncar as a director on 2021-12-01

View Document

22/11/2122 November 2021 Termination of appointment of Ip2Ipo Services Limited as a director on 2021-11-19

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 SECOND FILED SH01 - 11/11/20 STATEMENT OF CAPITAL GBP 1666.9161

View Document

26/11/2026 November 2020 11/11/20 STATEMENT OF CAPITAL GBP 1666.9161

View Document

16/07/2016 July 2020 SAIL ADDRESS CHANGED FROM: LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

16/07/2016 July 2020 CORPORATE SECRETARY APPOINTED HADDLETON & CO LIMITED

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 ADOPT ARTICLES 22/05/2018

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH ROBSON

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037815450003

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 22/05/18 STATEMENT OF CAPITAL GBP 1639.2161

View Document

25/04/1825 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR DAVID ROGER EVANS

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 24 CORNHILL LONDON EC3V 3ND

View Document

24/05/1724 May 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 24/05/2017

View Document

24/05/1724 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 24/05/2017

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCBRIDE

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON KING

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR LUKE HAKES

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD THURGOOD

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR SEMBUKUTTIARACHILAGE SILVA

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR SIMON PAUL KING

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALLIOTT COLE

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 1625.65

View Document

15/01/1515 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/156 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 1625.26

View Document

06/01/156 January 2015 ADOPT ARTICLES 18/12/2014

View Document

30/07/1430 July 2014 02/07/14 NO CHANGES

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/11/1315 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

15/11/1315 November 2013 SAIL ADDRESS CREATED

View Document

13/11/1313 November 2013 SECOND FILING WITH MUD 02/07/13 FOR FORM AR01

View Document

05/08/135 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BULLOCK / 17/10/2012

View Document

10/07/1210 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED JOHN KRISTIAN LARS MCBRIDE

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR TIMOTHY CHARLES BULLOCK

View Document

08/03/128 March 2012 DIRECTOR APPOINTED ALLIOTT DAVID COLE

View Document

05/03/125 March 2012 22/02/12 STATEMENT OF CAPITAL GBP 1408.96

View Document

27/02/1227 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1227 February 2012 ADOPT ARTICLES 22/02/2012

View Document

16/06/1116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 ALTER ARTICLES 17/11/2010

View Document

21/06/1021 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 02/06/2010

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 02/06/2010

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED DR DAVID CLINTON WONG

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD THURGOOD / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBSON / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SEMBUKUTTIARACHILAGE RAVI PRADIP SILVA / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN POUL JENSEN / 06/11/2009

View Document

22/10/0922 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/0913 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN JENSEN / 29/07/2009

View Document

25/07/0925 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/07/0915 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0823 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0826 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 78 HIGH STREET, LEWES, EAST SUSSEX BN7 1XF

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 COMPANY NAME CHANGED SURREY NANOGROWTH TECHNOLOGIES L IMITED CERTIFICATE ISSUED ON 02/02/07

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED C.E.V.P LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

10/10/0610 October 2006 S-DIV 27/09/06

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 78 HIGH STREET, LEWES, EAST SUSSEX BN7 1XN

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX EN1 1QU

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information