SURFACEPLAN LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

05/08/215 August 2021 Application to strike the company off the register

View Document

04/08/204 August 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

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERALD BROWN / 01/08/2019

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE ENGLAND

View Document

13/09/1913 September 2019 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARGARET BROWN / 01/08/2019

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

07/11/187 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERALD BROWN / 02/01/2018

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARGARET BROWN / 02/01/2018

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERALD BROWN / 02/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARGARET BROWN / 02/01/2010

View Document

09/11/099 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: 20 QUEENS ROAD WEYBRIDGE SURREY KT13 9UZ

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/01/9312 January 1993 S386 DISP APP AUDS 30/04/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM: FONTENAY 11A CREEK ROAD EAST MOLESEY SURREY

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

25/08/8725 August 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

15/06/8715 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

29/11/8629 November 1986 RETURN MADE UP TO 13/12/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: THE OLD SCHOOL HOUSE HIGH STREET SHEPPERTON MIDDLESEX TW17 9BL

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