Advanced company searchLink opens in new window

SURFACE2AIR SPORTS LIMITED

Company number 04973549

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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