SURFACE PREP SOLUTIONS LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Termination of appointment of Alan Richard Smith as a director on 2023-10-03

View Document

03/10/233 October 2023 Registered office address changed from Rotterdam Towers International Way 21 Rotterdam Towers International Way Southampton SO19 9NS United Kingdom to Universal Square Devonshire Street North Manchester M12 6JH on 2023-10-03

View Document

03/10/233 October 2023 Appointment of Richie Investments Limited as a director on 2023-10-03

View Document

03/10/233 October 2023 Notification of Richie Investments Ltd as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Cessation of Alan Richard Smith as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

19/12/2119 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

12/05/1812 May 2018 COMPANY NAME CHANGED SMITH'S BLASTING SERVICES LIMITED CERTIFICATE ISSUED ON 12/05/18

View Document

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information