Advanced company searchLink opens in new window

SURFACING STANDARDS LTD

Company number 05154061

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)
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
  • GBP 200
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
  • GBP 190
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