Advanced company searchLink opens in new window

TWENTY20 SURFACE REPAIRS LTD

Company number SC486055

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)
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
07 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
14 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
21 May 2020 AA Micro company accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
21 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 5 September 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
29 Sep 2015 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 21 Fairway Avenue Elgin Morayshire IV30 6XF on 29 September 2015
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 100
06 Oct 2014 AP01 Appointment of Margaret Elizabeth Walker as a director on 6 October 2014
06 Oct 2014 AP01 Appointment of Mr Craig Gordon Walker as a director on 6 October 2014
06 Oct 2014 TM01 Termination of appointment of Stephen George Mabbott as a director on 6 October 2014
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 1