A S M SURFACE TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
07/10/167 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/11/152 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MITCHELL / 14/10/2015 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MITCHELL / 14/10/2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM UNIT 10 ALL SAINTS INDUSTRIAL ESTATE SHILDON CO DURHAM DL4 2RD |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL / 01/12/2012 |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DAVID MITCHELL / 01/12/2012 |
28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
28/10/1328 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / ALLAN DAVID MITCHELL / 01/12/2012 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
29/10/1229 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/10/1131 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
28/10/1028 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2RY |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL / 27/10/2009 |
27/10/0927 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MITCHELL / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DAVID MITCHELL / 27/10/2009 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/10/0827 October 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/03/0814 March 2008 | ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/01/2008 |
14/11/0714 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | NEW DIRECTOR APPOINTED |
22/11/0622 November 2006 | NEW DIRECTOR APPOINTED |
22/11/0622 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0630 October 2006 | DIRECTOR RESIGNED |
30/10/0630 October 2006 | SECRETARY RESIGNED |
27/10/0627 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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