Advanced company searchLink opens in new window

SURFACE CONTROL LIMITED

Company number 05788464

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)
24 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
25 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 May 2022 PSC08 Notification of a person with significant control statement
04 May 2022 CS01 Confirmation statement made on 20 April 2022 with updates
03 May 2022 PSC07 Cessation of Jonathan David Wheatley as a person with significant control on 17 May 2021
03 May 2022 TM01 Termination of appointment of Alan Edward Wheatley as a director on 8 December 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Jun 2019 CS01 Confirmation statement made on 20 April 2019 with updates
03 Jun 2019 PSC01 Notification of Jonathan David Wheatley as a person with significant control on 7 February 2019
03 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 3 June 2019
18 Feb 2019 TM01 Termination of appointment of Michael Alan Rowbory as a director on 1 September 2018
21 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
04 Jul 2018 CH03 Secretary's details changed for Mr Jonathan Arthur Ensor on 28 June 2018
04 Jul 2018 AD01 Registered office address changed from Ludwell House, 2 Guildford Street, Chertsey Surrey KT16 9BQ to 2 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX on 4 July 2018
03 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000