SURFACE PRODUCT SUPPLIES LIMITED



Company Documents

DateDescription
06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/01/1212 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1212 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 250

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR TIMOTHY FRANCIS POPLE

View Document

23/09/1123 September 2011 21/09/11 STATEMENT OF CAPITAL GBP 250

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR STRATFORD

View Document

15/07/1115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE POPLE / 27/05/2011

View Document



15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE POPLE / 27/05/2011

View Document

30/06/1130 June 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM QUARRY FARM, ASTON INGHAM ROAD KILCOT GLOUCESTERSHIRE GL18 1NP

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE POPLE / 30/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR EDWARD STRATFORD / 30/06/2010

View Document

30/06/1030 June 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0530 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company