SURFLINK SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a medium company made up to 2024-07-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

04/12/244 December 2024 Full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

19/10/2319 October 2023 Change of share class name or designation

View Document

03/10/233 October 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

12/04/2312 April 2023 Change of details for Mr Robert Ainsley Osborne as a person with significant control on 2023-04-11

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Director's details changed for Mr Robert Ainsley Osborne on 2021-12-20

View Document

20/12/2120 December 2021 Director's details changed for Mr Robert Ainsley Osborne on 2021-12-20

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/04/167 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM UNIT 4 ALTHEA WELLINGTON PARK BURTON ON TRENT STAFFORDSHIRE DE14 2TG

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AINSLEY OSBORNE / 02/04/2013

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AINSLEY OSBORNE / 29/03/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 140 MAIN STREET REPTON DERBYSHIRE DE65 6FB

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY LISA OSBORNE

View Document

26/08/0826 August 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/01/08

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 24 ROLLESTON ROAD BURTON ON TRENT STAFFORDSHIRE DE13 0JZ

View Document

06/08/036 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0310 March 2003 S366A DISP HOLDING AGM 21/02/03

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 4 STRATFORD PLACE LONDON W1N 9AE

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

29/03/0029 March 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