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)
28 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
28 Jun 2010 AD03 Register(s) moved to registered inspection location
28 Jun 2010 AD02 Register inspection address has been changed
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jul 2009 363a Return made up to 12/06/09; full list of members
01 Jul 2009 288a Secretary appointed mr thomas ronald betts
01 Jul 2009 288b Appointment terminated secretary rosalyn hutchinson
27 May 2009 287 Registered office changed on 27/05/2009 from 167 london road leicester LE2 1EG
06 Apr 2009 288b Appointment terminated director richard key
30 Mar 2009 169 Gbp ic 100/21\11/03/09\gbp sr 79@1=79\
18 Mar 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Mar 2009 288b Appointment terminated director lorraine poulter
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Jun 2008 363a Return made up to 12/06/08; full list of members
25 Feb 2008 288b Appointment terminated director neil mchugh
18 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Jun 2007 363a Return made up to 14/06/07; full list of members
18 Jun 2007 288c Director's particulars changed
18 Jun 2007 288c Director's particulars changed
18 Jun 2007 288c Secretary's particulars changed
05 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
27 Sep 2006 288a New secretary appointed
27 Sep 2006 288b Secretary resigned
27 Sep 2006 288a New director appointed
27 Sep 2006 288a New director appointed