- Company Overview for SURFACING STANDARDS LTD (05154061)
- Filing history for SURFACING STANDARDS LTD (05154061)
- People for SURFACING STANDARDS LTD (05154061)
- More for SURFACING STANDARDS LTD (05154061)
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) |
---|---|---|---|
30 Aug 2024 | PSC04 | Change of details for Mr Stephen James Wilcockson as a person with significant control on 3 July 2018 | |
09 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
21 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Dec 2020 | AD01 | Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF England to Office 2, Empingham House Ayston Road Uppingham Rutland LE15 9NY on 4 December 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
24 Nov 2019 | AD01 | Registered office address changed from 1a Perth House Corbygate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 24 November 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Wesley John Bugg as a director on 9 July 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 22 October 2018
|
|
11 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | AP03 | Appointment of Mrs Lisa Wilcockson as a secretary on 1 April 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
03 Jul 2018 | PSC07 | Cessation of Thomas Betts as a person with significant control on 29 March 2018 | |
27 Jun 2018 | SH03 | Purchase of own shares. | |
30 Apr 2018 | TM01 | Termination of appointment of Thomas Ronald Betts as a director on 29 March 2018 | |
30 Apr 2018 | TM02 | Termination of appointment of Thomas Ronald Betts as a secretary on 29 March 2018 |