- Company Overview for SURFACE2AIR SPORTS LIMITED (04973549)
- Filing history for SURFACE2AIR SPORTS LIMITED (04973549)
- People for SURFACE2AIR SPORTS LIMITED (04973549)
- More for SURFACE2AIR SPORTS LIMITED (04973549)
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) |
---|---|---|---|
11 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AD01 | Registered office address changed from 14-16 Station Road Parkstone Poole Dorset BH14 8UB to 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 22 December 2014 | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
08 Apr 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
22 Jan 2013 | CH01 | Director's details changed for Angelo Couchman on 1 September 2012 | |
06 Dec 2012 | TM02 | Termination of appointment of David Finch as a secretary | |
06 Dec 2012 | TM01 | Termination of appointment of Graeme Fuller as a director | |
15 Nov 2012 | AD01 | Registered office address changed from Point Break, North Road, Shorncliffe, Folkestone Kent CT20 3UH on 15 November 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Angelo Couchman on 23 November 2010 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |