- Company Overview for SURFBUS UK LIMITED (08967867)
- Filing history for SURFBUS UK LIMITED (08967867)
- People for SURFBUS UK LIMITED (08967867)
- More for SURFBUS UK LIMITED (08967867)
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
|
|
26 Apr 2016 | CH01 | Director's details changed for Mrs Lynda Ann Cutts on 1 April 2015 |