(AD01) Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF United Kingdom to 7 Adelaide Gardens Stonehouse GL10 2PZ on 2023-11-13
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-08-01: 3.00 GBP
filed on: 22nd, September 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-08-01
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2023-08-01 secretary's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-08-01 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-08-01 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 17th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 18th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 11th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 22nd, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 5 st. Peters Street Stamford Lincolnshire PE9 2PQ to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 2016-10-25
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-09-04 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014-08-13 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014-08-13 secretary's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-08-13 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-09-04 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-09-25: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 3rd, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-09-04 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-01: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Spb Accountants Ltd 3 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom on 2013-04-19
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-09-04 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011-04-06 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011-04-06 secretary's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-04-06 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-09-04 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3ND on 2011-08-04
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-09-04 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-09-04 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-09-04 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 1st, July 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2009-10-02
filed on: 2nd, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-09-30
filed on: 20th, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2008-10-14
filed on: 14th, October 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2008-08-05
filed on: 5th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2007-09-30
filed on: 31st, July 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/06/2008 from merrymead southam lane cheltenham glos GL52 3NY
filed on: 25th, June 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2006-09-30
filed on: 24th, January 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2006-11-28
filed on: 28th, November 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/09/06 from: unit C3 liddington park old station drive leckhampton road cheltenham gloucestershire GL53 0DL
filed on: 6th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/09/06 from: unit C3 liddington park, old station drive, leckhampton road cheltenham, gloucestershire GL53 0DL
filed on: 6th, September 2006
| address
|
Free Download
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, September 2006
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed surface dynamics uk LIMITEDcertificate issued on 30/08/06
filed on: 30th, August 2006
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2005-09-30
filed on: 3rd, August 2006
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2005-09-28
filed on: 28th, September 2005
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2004-09-30
filed on: 11th, July 2005
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return made up to 2004-11-15
filed on: 15th, November 2004
| annual return
|
Free Download
(7 pages)
|
(288a) On 2004-02-28 New director appointed
filed on: 28th, February 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/02/04 from: liddington park, old station drive, leckhampton cheltenham, gloucestershire
filed on: 9th, February 2004
| address
|
Free Download
|
(287) Registered office changed on 09/02/04 from: liddington park old station drive leckhampton cheltenham gloucestershire
filed on: 9th, February 2004
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed customdesign LIMITEDcertificate issued on 05/12/03
filed on: 5th, December 2003
| change of name
|
Free Download
(2 pages)
|
(288a) On 2003-10-24 New secretary appointed
filed on: 24th, October 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 2003-10-24 New director appointed
filed on: 24th, October 2003
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/10/03 from: 1A crown lane london SW16 3DJ
filed on: 20th, October 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/10/03 from: 1A crown lane, london, SW16 3DJ
filed on: 20th, October 2003
| address
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, October 2003
| resolution
|
Free Download
(1 page)
|
(288b) On 2003-10-20 Secretary resigned
filed on: 20th, October 2003
| officers
|
Free Download
(1 page)
|
(288b) On 2003-10-20 Director resigned
filed on: 20th, October 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, September 2003
| incorporation
|
Free Download
(12 pages)
|