SOLID SURFACE (N.I.) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Termination of appointment of William Oliver as a secretary on 2024-08-23

View Document

23/08/2423 August 2024 Appointment of Mr Richard James Nixon as a director on 2024-08-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/11/202 November 2020 CESSATION OF ANDREW OLIVER AS A PSC

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW OLIVER

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM OLIVER / 30/09/2019

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN BELL

View Document

11/02/2011 February 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR ANDREW THOMAS OLIVER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

22/11/1722 November 2017 COMPANY NAME CHANGED EXORNA KITCHENS (BELFAST) LTD CERTIFICATE ISSUED ON 22/11/17

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

05/02/165 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE BELL / 01/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/02/144 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/02/1314 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/02/117 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM OLIVER / 29/01/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE BELL / 29/01/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OLIVER / 29/01/2010

View Document

25/03/0925 March 2009 31/01/09 ANNUAL ACCTS

View Document

09/02/099 February 2009 29/01/09 ANNUAL RETURN SHUTTLE

View Document

22/02/0822 February 2008 31/01/08 ANNUAL ACCTS

View Document

20/02/0820 February 2008 29/01/08 ANNUAL RETURN SHUTTLE

View Document

25/05/0725 May 2007 UPDATED MEM AND ARTS

View Document

20/02/0720 February 2007 31/01/07 ANNUAL ACCTS

View Document

12/02/0712 February 2007 CERT CHANGE

View Document

12/02/0712 February 2007 CHNG NAME RES FEE WAIVED

View Document

08/02/078 February 2007 29/01/07 ANNUAL RETURN SHUTTLE

View Document

22/03/0622 March 2006 31/01/06 ANNUAL ACCTS

View Document

13/02/0613 February 2006 29/01/06 ANNUAL RETURN SHUTTLE

View Document

06/12/056 December 2005 31/01/05 ANNUAL ACCTS

View Document

27/01/0527 January 2005 29/01/05 ANNUAL RETURN SHUTTLE

View Document

30/04/0430 April 2004 SPECIAL/EXTRA RESOLUTION

View Document

30/04/0430 April 2004 UPDATED MEM AND ARTS

View Document

30/04/0430 April 2004 CHANGE OF DIRS/SEC

View Document

30/04/0430 April 2004 CHANGE OF DIRS/SEC

View Document

30/04/0430 April 2004 CHANGE OF DIRS/SEC

View Document

30/04/0430 April 2004 CHANGE IN SIT REG ADD

View Document

01/04/041 April 2004 RESOLUTION TO CHANGE NAME

View Document

29/01/0429 January 2004 MEMORANDUM

View Document

29/01/0429 January 2004 DECLN COMPLNCE REG NEW CO

View Document

29/01/0429 January 2004 PARS RE DIRS/SIT REG OFF

View Document

29/01/0429 January 2004 ARTICLES

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