RE-NEW SURFACE SYSTEMS LIMITED

Company Documents

DateDescription
27/09/2127 September 2021 Dissolution deferment

View Document

24/09/2124 September 2021 Completion of winding up

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

10/04/1810 April 2018 CESSATION OF MARTIN VICTOR HURCOMBE AS A PSC

View Document

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

View Accounts

05/12/175 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR MICHAEL FRANCIS SMITH

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HURCOMBE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VICTOR HURCOMBE / 31/03/2013

View Document

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

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

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

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

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/06/1025 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0616 August 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: CROSSBOW HOUSE, 40 LIVERPOOL ROAD, SLOUGH, BERKSHIRE SL1 4QZ

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 5, FAIRMILE, HENLEY ON THAMES, OXFORDSHIRE RG9 2JR

View Document

06/04/046 April 2004 CONSO 29/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 S-DIV 06/07/01

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 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