About

Registered Number: 03959066
Date of Incorporation: 29/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5a Wellington Road, Burton-On-Trent, Staffordshire, DE14 2TG

 

Based in Staffordshire, Surflink Systems Ltd was setup in 2000, it's status at Companies House is "Active". The business has 3 directors listed as Osborne, Robert Ainsley, Osborne, Lisa, Osborne, Lisa at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Robert Ainsley 21 June 2000 - 1
OSBORNE, Lisa 01 May 2006 02 January 2007 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Lisa 21 June 2000 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 10 December 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 02 November 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AD01 - Change of registered office address 15 March 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 19 January 2008
225 - Change of Accounting Reference Date 24 July 2007
363a - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
AA - Annual Accounts 19 June 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 02 June 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 06 May 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 01 November 2003
287 - Change in situation or address of Registered Office 06 August 2003
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
RESOLUTIONS - N/A 10 March 2003
RESOLUTIONS - N/A 10 March 2003
AA - Annual Accounts 10 March 2003
395 - Particulars of a mortgage or charge 30 November 2002
395 - Particulars of a mortgage or charge 09 October 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 08 May 2001
287 - Change in situation or address of Registered Office 27 June 2000
225 - Change of Accounting Reference Date 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2012 Outstanding

N/A

Legal charge 24 January 2008 Outstanding

N/A

Debenture 16 January 2008 Outstanding

N/A

Legal charge 26 November 2002 Outstanding

N/A

Legal charge 02 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.