SURFACE SOLUTIONS (HYGIENIC WALL CLADDING) LIMITED
Company number 03919725
- Company Overview for SURFACE SOLUTIONS (HYGIENIC WALL CLADDING) LIMITED (03919725)
- Filing history for SURFACE SOLUTIONS (HYGIENIC WALL CLADDING) LIMITED (03919725)
- People for SURFACE SOLUTIONS (HYGIENIC WALL CLADDING) LIMITED (03919725)
- More for SURFACE SOLUTIONS (HYGIENIC WALL CLADDING) LIMITED (03919725)
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
|
|
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
|
|
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 |