Advanced company searchLink opens in new window

SURFBUS UK LIMITED

Company number 08967867

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)
09 Sep 2024 AA Micro company accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Nov 2019 CH01 Director's details changed for Mr David Coles on 22 November 2019
29 Nov 2019 PSC04 Change of details for Mrs Lisa Marie Coles as a person with significant control on 22 November 2019
29 Nov 2019 PSC04 Change of details for Mr David Coles as a person with significant control on 22 November 2019
30 May 2019 AD01 Registered office address changed from 2a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AJ England to 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY on 30 May 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 TM01 Termination of appointment of Alan James Cutts as a director on 30 June 2016
08 Jul 2016 TM01 Termination of appointment of Lynda Ann Cutts as a director on 30 June 2016
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 800
26 Apr 2016 CH01 Director's details changed for Mrs Lynda Ann Cutts on 1 April 2015