MULTI-SURFACE FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

18/07/2518 July 2025 NewSatisfaction of charge 042765050004 in full

View Document

17/07/2517 July 2025 NewRegistration of charge 042765050006, created on 2025-07-11

View Document

14/07/2514 July 2025 NewRegistration of charge 042765050005, created on 2025-07-11

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

27/04/2327 April 2023 Notification of Rsbp Limited as a person with significant control on 2023-04-20

View Document

27/04/2327 April 2023 Appointment of Mr Jonathan Steven Sherry as a secretary on 2023-04-20

View Document

27/04/2327 April 2023 Appointment of Mr Jonathan Steven Sherry as a director on 2023-04-20

View Document

27/04/2327 April 2023 Appointment of Mr Daren Johnathan Wallis as a director on 2023-04-20

View Document

27/04/2327 April 2023 Termination of appointment of Nicholas Joseph Varley Poole as a secretary on 2023-04-20

View Document

27/04/2327 April 2023 Termination of appointment of Anthony John Charles Hamnett as a director on 2023-04-20

View Document

27/04/2327 April 2023 Termination of appointment of Dennis Edward Noble as a director on 2023-04-20

View Document

27/04/2327 April 2023 Cessation of Dennis Edward Noble as a person with significant control on 2023-04-20

View Document

27/04/2327 April 2023 Cessation of Robert Stephen Moss and Arlene Moss as Trustees of the Rowanmoor Trust as a person with significant control on 2023-04-20

View Document

24/04/2324 April 2023 Registration of charge 042765050004, created on 2023-04-20

View Document

20/04/2320 April 2023 Satisfaction of charge 3 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 2 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 1 in full

View Document

12/04/2312 April 2023 Second filing of Confirmation Statement dated 2021-08-24

View Document

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

View Accounts

27/03/2327 March 2023 Cancellation of shares. Statement of capital on 2012-08-20

View Document

22/03/2322 March 2023 Notification of Robert Stephen Moss and Arlene Moss as Trustees of the Rowanmoor Trust as a person with significant control on 2016-04-06

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/08/2124 August 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

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

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/09/1516 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

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

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 155000

View Document

22/08/1222 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1222 August 2012 REMOVALOF AUTH CAP & ALLOT SHARES 20/08/2012

View Document

10/05/1210 May 2012 CO REGISTER A TRANSFER OF SHARES 30/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR LEE SWAINSTON

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CHARLES HAMNETT / 24/08/2010

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/09/102 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN KAVANAGH / 24/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE SWAINSTON / 24/08/2010

View Document

24/08/1024 August 2010 RE SHARE TRANSFERS 05/07/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM TECHNOLOGY COURT BRADBURY ROAD NEWTON AYCLIFFE CO DURHAM DL5 6DA

View Document

15/09/0815 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 £ NC 100000/150000 11/04/05

View Document

18/04/0518 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0518 April 2005 DIVIDING SHARES 11/04/05

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: ENTERPRISE HOUSE VALLEY STREET DARLINGTON COUNTY DURHAM DL1 1GY

View Document

24/09/0424 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0311 April 2003 DIVISION OF SHARES 18/03/03

View Document

19/09/0219 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 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