Advanced company searchLink opens in new window

SURYA SOLUTIONS LIMITED

Company number 06206371

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)
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 3,263
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020.
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
  • RES01 ‐ Resolution of adoption of Articles of Association