Advanced company searchLink opens in new window

SURREY MANAGEMENT SERVICES LIMITED

Company number 08464378

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2022 DS01 Application to strike the company off the register
29 Nov 2021 AD01 Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa CV32 6JW England to Cf Secretaries Caswell Science & Technology Park Caswell Towcester NN12 8EQ on 29 November 2021
29 Nov 2021 AD01 Registered office address changed from Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ England to Radbourne 56 Kenilworth Road Leamington Spa CV32 6JW on 29 November 2021
19 Nov 2021 AD01 Registered office address changed from 56 Radbourne 56 Kenilworth Road Leamington Spa County (Optional) CV32 6JW England to Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ on 19 November 2021
07 Sep 2021 AA Accounts for a dormant company made up to 30 June 2020
10 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from 56 Kenilworth Road Leamington Spa CV32 6JW England to 56 Radbourne 56 Kenilworth Road Leamington Spa County (Optional) CV32 6JW on 15 February 2021
14 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
14 May 2020 AA Micro company accounts made up to 30 June 2019
03 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 30 June 2018
25 Feb 2019 AD01 Registered office address changed from C/O Uttridge Accounting 36a Church Street Willingham Cambridge CB24 5HT to 56 Kenilworth Road Leamington Spa CV32 6JW on 25 February 2019
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
24 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jan 2017 AP01 Appointment of Mr Jon Peter Pither as a director on 18 January 2017
23 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1