SUREFLOW SOLUTIONS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEWSON

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/04/1427 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR GREIG MATTHEWSON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PORTER

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HILLEN / 01/10/2012

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM UNIT 9 EDENBRIDGE TRADE CENTRE, HEVER ROAD EDENBRIDGE KENT TN8 5EA ENGLAND

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DENNIS

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DENNIS

View Document

01/05/121 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/02/123 February 2012 DIRECTOR APPOINTED MR JONATHAN RAYMOND DENNIS

View Document

03/02/123 February 2012 DIRECTOR APPOINTED RAYMOND JOHN PAUL DENNIZ

View Document

03/02/123 February 2012 DIRECTOR APPOINTED GREIG ANTHONY MATTHEWSON

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN PAUL DENNIZ / 21/01/2012

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 26 MAPLE DRIVE EAST GRINSTEAD WEST SUSSEX RH19 3UR UNITED KINGDOM

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR NICHOLAS MICHAEL PORTER

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED SUREFLOW PLUMBING & HEATING LTD CERTIFICATE ISSUED ON 14/12/11

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HILLEN / 31/10/2009

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HILLEN / 31/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEWSON / 31/10/2009

View Document

14/04/0914 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information