SURREY STONE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/11/249 November 2024 Cancellation of shares. Statement of capital on 2024-10-18

View Document

29/10/2429 October 2024 Termination of appointment of James Henry Graham Maunder as a director on 2024-10-17

View Document

29/10/2429 October 2024 Cessation of James Henry Graham Maunder as a person with significant control on 2024-10-17

View Document

29/10/2429 October 2024 Change of details for Mr Sean Pearse as a person with significant control on 2024-10-17

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/10/1527 October 2015 DIRECTOR APPOINTED MR JAMES HENRY GRAHAM MAUNDER

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 23 BEAVER ROAD ALLINGTON MAIDSTONE KENT ME16 0XR

View Document

09/10/159 October 2015 COMPANY NAME CHANGED PRO STONE BUILDING SERVICES LTD CERTIFICATE ISSUED ON 09/10/15

View Document

26/09/1526 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BENNETT

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR SEAN PEARSE

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SELLEY

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MS CAROLINE BENNETT

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN PEARSE

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR ROBERT JOHN SELLEY

View Document

06/11/126 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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