Advanced company searchLink opens in new window

SUIRFLO LIMITED

Company number SC403911

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)
04 Sep 2024 AA Micro company accounts made up to 31 March 2024
09 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Aug 2017 AD01 Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ to Denwell Craigearn Kemnay Inverurie AB51 5LN on 21 August 2017
21 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
13 Jan 2016 SH10 Particulars of variation of rights attached to shares
13 Jan 2016 SH08 Change of share class name or designation
13 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of transfer of 5 "b" shares from diane fish to gordon philip fish at par value 22/07/2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
17 Apr 2015 AP01 Appointment of Mr Gordon Philip Fish as a director on 6 April 2015