SURFACE SOLUTIONS (NI) LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2230 September 2022 Application to strike the company off the register

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 31/05/16 UNAUDITED ABRIDGED

View Document

06/06/166 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 303 ORMEAU ROAD BELFAST BT7 3GG

View Document

05/06/135 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STINSON

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR DAVID ALBERT STINSON

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY MURA MCGOVERN

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MR ANTHONY HUGH MC GOVERN

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/06/1025 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCGOVERN / 09/05/2010

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/06/0917 June 2009 09/05/09

View Document

27/03/0927 March 2009 31/05/08 ANNUAL ACCTS

View Document

04/06/084 June 2008 09/05/08 ANNUAL RETURN SHUTTLE

View Document

04/04/084 April 2008 31/05/07 ANNUAL ACCTS

View Document

17/05/0717 May 2007 09/05/07 ANNUAL RETURN SHUTTLE

View Document

28/09/0628 September 2006 31/05/06 ANNUAL ACCTS

View Document

20/06/0620 June 2006 09/05/06 ANNUAL RETURN SHUTTLE

View Document

24/06/0524 June 2005 CHANGE IN SIT REG ADD

View Document

24/06/0524 June 2005 CHANGE OF DIRS/SEC

View Document

24/06/0524 June 2005 CHANGE OF DIRS/SEC

View Document

17/06/0517 June 2005 CHANGE OF DIRS/SEC

View Document

17/06/0517 June 2005 CHANGE OF DIRS/SEC

View Document

17/06/0517 June 2005 CHANGE IN SIT REG ADD

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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