- Company Overview for SURYA SOLUTIONS LIMITED (06206371)
- Filing history for SURYA SOLUTIONS LIMITED (06206371)
- People for SURYA SOLUTIONS LIMITED (06206371)
- Charges for SURYA SOLUTIONS LIMITED (06206371)
- More for SURYA SOLUTIONS LIMITED (06206371)
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) |
---|---|---|---|
13 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 22 June 2020
|
|
23 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
23 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
04 Jun 2020 | AP01 | Appointment of Mr Joe Neil Turner as a director on 3 June 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Ms Julia Fintz on 17 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Apr 2019 | AP01 | Appointment of Ms Julia Fintz as a director on 30 April 2019 | |
28 Mar 2019 | MR01 | Registration of charge 062063710002, created on 26 March 2019 | |
13 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
26 Sep 2018 | AD01 | Registered office address changed from Rawlings Suite Gunwharf Quays Portsmouth PO1 3TT England to Building 3000 Building 3000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN on 26 September 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Santosh Singh as a director on 31 July 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Robert John Talbot Bsc as a director on 31 July 2018 | |
24 Apr 2018 | MR01 | Registration of charge 062063710001, created on 20 April 2018 | |
13 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
13 Feb 2018 | AP01 | Appointment of Mrs Luisa Jane Aldridge as a director on 1 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Mrs Christopher Dunstan Boileau Read as a director on 1 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr David Andrew Holt as a director on 1 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Mrs Margarita O'malley as a director on 1 February 2018 | |
13 Feb 2018 | TM02 | Termination of appointment of Santosh Singh as a secretary on 1 February 2018 | |
13 Feb 2018 | PSC02 | Notification of Dunstan Thomas Group Limited as a person with significant control on 22 January 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 21 York Road Maidenhead Berkshire SL6 1SQ to Rawlings Suite Gunwharf Quays Portsmouth PO1 3TT on 12 February 2018 | |
01 Feb 2018 | CC04 | Statement of company's objects | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|