SOLID SURFACE CONCEPTS LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
11/05/2211 May 2022 | Application to strike the company off the register |
09/05/229 May 2022 | Total exemption full accounts made up to 2022-01-31 |
06/05/226 May 2022 | Previous accounting period shortened from 2022-05-31 to 2022-01-31 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/09/207 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/10/1910 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
16/10/1816 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
15/11/1715 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WOZENCROFT |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
11/07/1611 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/07/1410 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/07/1330 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/07/126 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/07/114 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOZENCROFT / 01/10/2009 |
13/07/1013 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
13/07/1013 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET WOZENCROFT / 01/10/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/07/066 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | NEW SECRETARY APPOINTED |
13/07/0413 July 2004 | NEW DIRECTOR APPOINTED |
13/07/0413 July 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
29/06/0429 June 2004 | SECRETARY RESIGNED |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
24/06/0424 June 2004 | COMPANY NAME CHANGED SOLID SURFACES CONCEPTS LIMITED CERTIFICATE ISSUED ON 24/06/04 |
23/06/0423 June 2004 | 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