SURREY ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Cessation of Callum Paul Phillips as a person with significant control on 2016-11-07

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-12 with updates

View Document

21/05/2521 May 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Certificate of change of name

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Director's details changed for Ms Vikki Walsh on 2019-05-25

View Document

04/05/224 May 2022 Change of details for Ms Vikki Walsh as a person with significant control on 2019-05-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

04/05/204 May 2020 COMPANY NAME CHANGED VC GLAMOUR LIMITED CERTIFICATE ISSUED ON 04/05/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

03/08/183 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 PREVSHO FROM 30/11/2018 TO 30/04/2018

View Document

03/08/183 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1717 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKKI WALSH

View Document

17/12/1717 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM PAUL PHILLIPS

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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