SURREY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Application to strike the company off the register

View Document

29/11/2129 November 2021 Registered office address changed from Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ England to Radbourne 56 Kenilworth Road Leamington Spa CV32 6JW on 2021-11-29

View Document

29/11/2129 November 2021 Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa CV32 6JW England to Cf Secretaries Caswell Science & Technology Park Caswell Towcester NN12 8EQ on 2021-11-29

View Document

19/11/2119 November 2021 Registered office address changed from 56 Radbourne 56 Kenilworth Road Leamington Spa County (Optional) CV32 6JW England to Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ on 2021-11-19

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM C/O UTTRIDGE ACCOUNTING 36A CHURCH STREET WILLINGHAM CAMBRIDGE CB24 5HT

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JON PETER PITHER

View Document

23/12/1623 December 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/06/155 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED CAMBRIDGE ENGINEERING AND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

07/11/147 November 2014 COMPANY NAME CHANGED SURREY MANAGEMENT SERVICES ENGINEERING LIMITED CERTIFICATE ISSUED ON 07/11/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY CF SECRETARIES LIMITED

View Document

28/08/1428 August 2014 CORPORATE SECRETARY APPOINTED CF SECRETARIES

View Document

02/05/142 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN BIRMINGHAM B37 7DL UNITED KINGDOM

View Document

23/04/1423 April 2014 CORPORATE SECRETARY APPOINTED CF SECRETARIES LIMITED

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID SANDISON

View Document

10/04/1410 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED CFC 0090 LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1327 March 2013 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