SUREFLOW BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 125672810003, created on 2025-08-04

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Registration of charge 125672810002, created on 2025-01-13

View Document

06/12/246 December 2024 Registration of charge 125672810001, created on 2024-12-06

View Document

23/08/2423 August 2024 Resolutions

View Document

19/08/2419 August 2024 Change of share class name or designation

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Change of details for Mr Brendon Cocking as a person with significant control on 2024-08-12

View Document

14/08/2414 August 2024 Appointment of Mr Ross Michael Sundercombe as a director on 2024-08-12

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

14/08/2414 August 2024 Change of details for Mr Steven Barry Rundle as a person with significant control on 2024-08-12

View Document

14/08/2414 August 2024 Notification of Ross Michael Sundercombe as a person with significant control on 2024-08-12

View Document

02/07/242 July 2024 Director's details changed for Mr Steven Barry Rundle on 2024-06-19

View Document

02/07/242 July 2024 Change of details for Mr Steven Barry Rundle as a person with significant control on 2024-04-26

View Document

02/07/242 July 2024 Director's details changed for Mr Brendon Cocking on 2024-06-19

View Document

02/07/242 July 2024 Change of details for Mr Brendon Cocking as a person with significant control on 2024-04-26

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

05/04/245 April 2024 Registered office address changed from 88 Stennack Road St. Austell PL25 3JQ United Kingdom to Sureflow Building Services Manfield Way St Austell PL25 3HQ on 2024-04-05

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

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

View Accounts

13/12/2113 December 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

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

View Accounts

21/04/2021 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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