Advanced company searchLink opens in new window

SUREFLAP LIMITED

Company number 06399085

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)
10 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 992
24 Jun 2015 CC04 Statement of company's objects
24 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2015 AP01 Appointment of Mr Brian Winston Bolton as a director on 12 June 2015
18 Jun 2015 AP01 Appointment of Mr Hilton Hess as a director on 12 June 2015
18 Jun 2015 AP01 Appointment of Mr Kevin David Parker as a director on 12 June 2015
17 Jun 2015 TM01 Termination of appointment of Jane Hill as a director on 12 June 2015
17 Jun 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
17 Jan 2015 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 992
11 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 992
07 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 910
15 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
28 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Mr Andrew Douglas Bank on 25 October 2011
25 Oct 2011 CH01 Director's details changed for Dr Nicholas Hill on 25 October 2011
25 Oct 2011 CH01 Director's details changed for Dr Jane Hill on 24 October 2011
25 Oct 2011 CH03 Secretary's details changed for Dr Nicholas Hill on 25 October 2011
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1