Surface Solutions (Manchester) Ltd was setup in 2002, it has a status of "Active". We don't currently know the number of employees at the company. This business has 4 directors listed as Kelly, Louise Mary, Smedley, John, Strickland, Stephen, Vitler, Lisa Carol at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMEDLEY, John | 31 May 2019 | - | 1 |
STRICKLAND, Stephen | 18 January 2002 | - | 1 |
VITLER, Lisa Carol | 31 May 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Louise Mary | 01 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CH03 - Change of particulars for secretary | 31 May 2019 | |
CH01 - Change of particulars for director | 31 May 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 01 February 2019 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 22 November 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AR01 - Annual Return | 12 February 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AA - Annual Accounts | 04 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 June 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AP03 - Appointment of secretary | 19 January 2011 | |
TM02 - Termination of appointment of secretary | 19 January 2011 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 05 August 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 21 July 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 05 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
AA - Annual Accounts | 31 August 2006 | |
363s - Annual Return | 10 January 2006 | |
AA - Annual Accounts | 26 April 2005 | |
363s - Annual Return | 17 January 2005 | |
287 - Change in situation or address of Registered Office | 07 January 2005 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 24 January 2004 | |
288b - Notice of resignation of directors or secretaries | 10 November 2003 | |
288a - Notice of appointment of directors or secretaries | 10 November 2003 | |
AA - Annual Accounts | 07 November 2003 | |
363s - Annual Return | 26 February 2003 | |
225 - Change of Accounting Reference Date | 29 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2002 | |
395 - Particulars of a mortgage or charge | 28 February 2002 | |
287 - Change in situation or address of Registered Office | 31 January 2002 | |
288b - Notice of resignation of directors or secretaries | 27 January 2002 | |
288b - Notice of resignation of directors or secretaries | 27 January 2002 | |
288a - Notice of appointment of directors or secretaries | 27 January 2002 | |
288a - Notice of appointment of directors or secretaries | 27 January 2002 | |
NEWINC - New incorporation documents | 18 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 February 2002 | Fully Satisfied |
N/A |