- 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) |
---|---|---|---|
25 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 29 March 2018
|
|
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
05 Jan 2016 | CH01 | Director's details changed for Mr Stephen James Wilcockson on 22 December 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
13 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
02 Jun 2014 | AR01 | Annual return made up to 31 March 2014 with full list of shareholders | |
02 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
26 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
02 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
02 Jul 2013 | AD02 | Register inspection address has been changed from C/O Spb Accountants Ltd 3 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
15 Jul 2011 | AD02 | Register inspection address has been changed from C/O Cheyette & Co 167 London Road Leicester LE2 1EG United Kingdom | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Dec 2010 | AP01 | Appointment of Mr Thomas Ronald Betts as a director |