SURBITON SELF DRIVE HIRE LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-07-19 with updates

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Director's details changed for Mrs Heidi Clark on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 56 West Street Shoreham-by-Sea West Sussex BN43 5WG on 2023-01-19

View Document

19/01/2319 January 2023 Change of details for Mrs Heidi Clark as a person with significant control on 2023-01-19

View Document

13/12/2213 December 2022 Current accounting period extended from 2022-08-31 to 2023-02-28

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

12/11/2112 November 2021 Notification of Heidi Clark as a person with significant control on 2021-10-01

View Document

12/11/2112 November 2021 Withdrawal of a person with significant control statement on 2021-11-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/03/2131 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/03/2021

View Document

31/03/2131 March 2021 NOTIFICATION OF PSC STATEMENT ON 21/06/2017

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 CESSATION OF BARRY SIDERY-SMITH AS A PSC

View Document

31/10/1831 October 2018 NOTIFICATION OF PSC STATEMENT ON 21/06/2017

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY BARRY SIDERY-SMITH

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY SIDERY-SMITH

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY SIDERY-SMITH

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MRS HEIDI CLARK

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 41 GRASMERE WAY OLD BYFLEET SURREY KT14 7BY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/05/943 May 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

05/04/945 April 1994 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

29/06/9229 June 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

29/06/9229 June 1992 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/06/9229 June 1992 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 41 GRASMERE WAY OLD BYFLEET SURREY KT14 7BY

View Document

09/06/929 June 1992 FIRST GAZETTE

View Document

03/04/913 April 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

07/07/867 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

07/07/867 July 1986 Full accounts made up to 1985-08-31

View Document

07/07/867 July 1986 Full accounts made up to 1985-08-31

View Document

07/07/867 July 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

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