Advanced company searchLink opens in new window

SURFACE SOLUTIONS (HYGIENIC WALL CLADDING) LIMITED

Company number 03919725

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)
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
12 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
16 Feb 2018 PSC04 Change of details for Mr Stephen John Payne as a person with significant control on 6 April 2016
13 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
05 Jun 2017 AD01 Registered office address changed from Crossley Woods Crossley Lane Mirfield West Yorkshire WF14 0NX England to 49 Crossley Lane Mirfield WF14 0JW on 5 June 2017
20 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
02 Mar 2016 CH01 Director's details changed for Mr Stephen John Payne on 2 March 2016
02 Mar 2016 AD01 Registered office address changed from Office 19 Titan Business Centre Park House, 920 Bradford Road Birstall West Yorkshire WF17 9PH England to Crossley Woods Crossley Lane Mirfield West Yorkshire WF14 0NX on 2 March 2016
16 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 110
02 Feb 2016 AP01 Appointment of Mr Stephen John Payne as a director on 27 January 2016
02 Feb 2016 TM01 Termination of appointment of Stewart Sharp as a director on 27 January 2016
02 Feb 2016 AD01 Registered office address changed from 23 Adel Park Gardens Leeds West Yorkshire LS16 8BN to Office 19 Titan Business Centre Park House, 920 Bradford Road Birstall West Yorkshire WF17 9PH on 2 February 2016