MULTI-SURFACE FABRICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-08-04 with no updates |
18/07/2518 July 2025 New | Satisfaction of charge 042765050004 in full |
17/07/2517 July 2025 New | Registration of charge 042765050006, created on 2025-07-11 |
14/07/2514 July 2025 New | Registration of charge 042765050005, created on 2025-07-11 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
15/07/2415 July 2024 | Accounts for a small company made up to 2023-12-31 |
04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2023-03-31 |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Memorandum and Articles of Association |
02/05/232 May 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
27/04/2327 April 2023 | Notification of Rsbp Limited as a person with significant control on 2023-04-20 |
27/04/2327 April 2023 | Appointment of Mr Jonathan Steven Sherry as a secretary on 2023-04-20 |
27/04/2327 April 2023 | Appointment of Mr Jonathan Steven Sherry as a director on 2023-04-20 |
27/04/2327 April 2023 | Appointment of Mr Daren Johnathan Wallis as a director on 2023-04-20 |
27/04/2327 April 2023 | Termination of appointment of Nicholas Joseph Varley Poole as a secretary on 2023-04-20 |
27/04/2327 April 2023 | Termination of appointment of Anthony John Charles Hamnett as a director on 2023-04-20 |
27/04/2327 April 2023 | Termination of appointment of Dennis Edward Noble as a director on 2023-04-20 |
27/04/2327 April 2023 | Cessation of Dennis Edward Noble as a person with significant control on 2023-04-20 |
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 |
24/04/2324 April 2023 | Registration of charge 042765050004, created on 2023-04-20 |
20/04/2320 April 2023 | Satisfaction of charge 3 in full |
20/04/2320 April 2023 | Satisfaction of charge 2 in full |
19/04/2319 April 2023 | Satisfaction of charge 1 in full |
12/04/2312 April 2023 | Second filing of Confirmation Statement dated 2021-08-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Cancellation of shares. Statement of capital on 2012-08-20 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
24/08/2124 August 2021 | Confirmation statement made on 2021-08-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/09/1516 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
05/06/155 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/09/1418 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/09/1319 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/09/1219 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
22/08/1222 August 2012 | 20/08/12 STATEMENT OF CAPITAL GBP 155000 |
22/08/1222 August 2012 | RETURN OF PURCHASE OF OWN SHARES |
22/08/1222 August 2012 | REMOVALOF AUTH CAP & ALLOT SHARES 20/08/2012 |
10/05/1210 May 2012 | CO REGISTER A TRANSFER OF SHARES 30/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | APPOINTMENT TERMINATED, DIRECTOR LEE SWAINSTON |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/09/1113 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CHARLES HAMNETT / 24/08/2010 |
02/09/102 September 2010 | SAIL ADDRESS CREATED |
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 |
02/09/102 September 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN KAVANAGH / 24/08/2010 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE SWAINSTON / 24/08/2010 |
24/08/1024 August 2010 | RE SHARE TRANSFERS 05/07/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/10/097 October 2009 | Annual return made up to 24 August 2009 with full list of shareholders |
22/07/0922 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/09/0824 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM TECHNOLOGY COURT BRADBURY ROAD NEWTON AYCLIFFE CO DURHAM DL5 6DA |
15/09/0815 September 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/12/0720 December 2007 | SECRETARY RESIGNED |
20/12/0720 December 2007 | NEW SECRETARY APPOINTED |
04/09/074 September 2007 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0618 October 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/09/0515 September 2005 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | £ NC 100000/150000 11/04/05 |
18/04/0518 April 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/04/0518 April 2005 | DIVIDING SHARES 11/04/05 |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/10/046 October 2004 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: ENTERPRISE HOUSE VALLEY STREET DARLINGTON COUNTY DURHAM DL1 1GY |
24/09/0424 September 2004 | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/12/035 December 2003 | DIRECTOR RESIGNED |
04/09/034 September 2003 | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
11/04/0311 April 2003 | DIVISION OF SHARES 18/03/03 |
19/09/0219 September 2002 | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
11/09/0211 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/10/0118 October 2001 | NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/10/0118 October 2001 | NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 |
04/10/014 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0124 August 2001 | 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