SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED



Company Documents

DateDescription
31/01/2431 January 2024 NewConfirmation statement made on 2024-01-27 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Full accounts made up to 2021-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

14/09/2214 September 2022 Appointment of Mr Joseph Berquist as a director on 2022-08-31

View Document

14/09/2214 September 2022 Termination of appointment of Adrian Steeples as a director on 2022-08-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

26/01/2226 January 2022 Appointment of Mr Lee Shelton as a director on 2022-01-20

View Document

26/01/2226 January 2022 Termination of appointment of Victor Philip Bellanti as a director on 2021-12-31

View Document

11/01/2211 January 2022 Full accounts made up to 2020-12-31

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM NORMAN HAY PLC UNIT C, 42 SAYERS DRIVE LYONS PARK COVENTRY ENGLAND

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040211090003

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR NICHOLAS OGDEN

View Document

04/12/184 December 2018 COMPANY NAME CHANGED SURFACE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 04/12/18

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA FORREST

View Document

05/11/185 November 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/11/185 November 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/11/185 November 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-10-25

View Document

05/11/185 November 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN HAY PLC

View Document

03/07/183 July 2018 CESSATION OF NICHOLAS ANTHONY OGDEN AS A PSC

View Document

03/07/183 July 2018 CESSATION OF VICTOR PHILIP BELLANTI AS A PSC

View Document

03/07/183 July 2018 CESSATION OF PETER LAURENCE HAY AS A PSC

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 SECOND FILING OF AP03 FOR SAMANTHA JANE FORREST

View Document

28/02/1728 February 2017 SECOND FILING OF TM02 FOR NICHOLAS ANTHONY OGDEN

View Document

09/02/179 February 2017 SECRETARY APPOINTED MRS SAMANTHA FORREST

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS OGDEN

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1623 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM GODIVA PLACE COVENTRY WEST MIDLANDS CV1 5PN

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1521 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1417 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MR NICHOLAS ANTHONY OGDEN

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY VICTOR BELLANTI

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/07/1312 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN CROWTHER

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD ROSS

View Document

20/08/1220 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document



16/08/1116 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MACPHERSON ROSS / 01/05/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MILLER / 01/08/2010

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 DIRECTOR APPOINTED NICHOLAS ANTHONY OGDEN

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAY

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN GEORGE CROWTHER / 26/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MACPHERSON ROSS / 26/06/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 NC INC ALREADY ADJUSTED 21/02/01

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 £ NC 100000/5000000 21/0

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED POLLSHARE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 26/02/01

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED POLLSHARE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 26/02/01; RESOLUTION PASSED ON 22/02/01

View Document

31/12/0031 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 APPLICATION COMMENCE BUSINESS

View Document

27/12/0027 December 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/08/003 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 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