Advanced company searchLink opens in new window

SURBITON SERVICES LIMITED

Company number 03289393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2002 363s Return made up to 09/12/02; full list of members
20 Dec 2001 AA Total exemption full accounts made up to 28 February 2001
18 Dec 2001 363s Return made up to 09/12/01; full list of members
02 Jan 2001 AA Full accounts made up to 28 February 2000
18 Dec 2000 288c Director's particulars changed
18 Dec 2000 363s Return made up to 09/12/00; full list of members
18 Dec 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
23 Dec 1999 AA Full accounts made up to 28 February 1999
23 Dec 1999 288c Secretary's particulars changed;director's particulars changed
23 Dec 1999 363s Return made up to 09/12/99; full list of members
23 Dec 1999 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
26 Mar 1999 AA Full accounts made up to 28 February 1998
04 Mar 1999 363s Return made up to 09/12/98; no change of members
31 Jan 1999 288a New secretary appointed
07 Jan 1998 363s Return made up to 09/12/97; full list of members
07 Jan 1998 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
27 Nov 1997 287 Registered office changed on 27/11/97 from: 10 claremont road surbiton surrey KT6 4QU
27 Nov 1997 225 Accounting reference date extended from 31/12/97 to 28/02/98
27 Nov 1997 288b Director resigned
21 May 1997 287 Registered office changed on 21/05/97 from: hma house 78 durham road raynes park london SW20 0TL
15 Dec 1996 288b Director resigned
15 Dec 1996 288b Secretary resigned
15 Dec 1996 288a New secretary appointed;new director appointed
15 Dec 1996 288a New director appointed
15 Dec 1996 288a New director appointed