SURYA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/08/2411 August 2024 Change of details for Mr Christopher Dunstan Boileau Read as a person with significant control on 2024-08-11

View Document

11/08/2411 August 2024 Director's details changed for Mr Christopher Dunstan Boileau Read on 2024-08-11

View Document

11/08/2411 August 2024 Director's details changed for Mrs Margarita O'malley on 2024-08-11

View Document

11/08/2411 August 2024 Registered office address changed from 57 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY United Kingdom to 1 Riversdale Gardens Havant Hampshire PO9 2JB on 2024-08-11

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

15/03/2315 March 2023 Appointment of Mrs Margarita O'malley as a director on 2023-03-15

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Termination of appointment of Luisa Jane Aldridge as a director on 2023-02-28

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/01/2213 January 2022 Registered office address changed from Regus 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom to 57 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR LUISA ALDRIDGE

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA FINTZ

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARITA O'MALLEY

View Document

29/07/2029 July 2020 SECOND FILED SH01 - 22/06/20 STATEMENT OF CAPITAL GBP 3244

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM BUILDING 3000 BUILDING 3000 LAKESIDE NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3EN UNITED KINGDOM

View Document

13/07/2013 July 2020 22/06/20 STATEMENT OF CAPITAL GBP 3263

View Document

23/06/2023 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

23/06/2023 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR JOE NEIL TURNER

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA FINTZ / 17/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MS JULIA FINTZ

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062063710002

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM RAWLINGS SUITE GUNWHARF QUAYS PORTSMOUTH PO1 3TT ENGLAND

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TALBOT BSC

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANTOSH SINGH

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062063710001

View Document

13/03/1813 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS LUISA JANE ALDRIDGE

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS CHRISTOPHER DUNSTAN BOILEAU READ

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR DAVID ANDREW HOLT

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS MARGARITA O'MALLEY

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNSTAN THOMAS GROUP LIMITED

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY SANTOSH SINGH

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 21 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ

View Document

01/02/181 February 2018 ADOPT ARTICLES 22/01/2018

View Document

01/02/181 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1825 January 2018 CESSATION OF ROBERT JOHN TALBOT AS A PSC

View Document

25/01/1825 January 2018 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

25/01/1825 January 2018 CESSATION OF SANTOSH SINGH AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/09/106 September 2010 PREVEXT FROM 30/04/2010 TO 30/06/2010

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANITA SINGH

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR SANTOSH SINGH

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR ROBERT TALBOT

View Document

16/07/1016 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 10

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA SINGH / 10/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 110 WESTBOROUGH ROAD MAIDENHEAD SL6 4AT

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA SINGH / 20/03/2009

View Document

09/04/099 April 2009 SECRETARY APPOINTED SANTOSH SINGH

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 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