Established in 2007, Surya Solutions Ltd has its registered office in Hampshire, it's status is listed as "Active". This organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Joe Neil | 03 June 2020 | - | 1 |
TALBOT BSC, Robert John | 01 July 2010 | 31 July 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 20 July 2020 | |
SH01 - Return of Allotment of shares | 13 July 2020 | |
GUARANTEE2 - N/A | 23 June 2020 | |
AGREEMENT2 - N/A | 23 June 2020 | |
AP01 - Appointment of director | 04 June 2020 | |
CH01 - Change of particulars for director | 17 January 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 08 July 2019 | |
AP01 - Appointment of director | 30 April 2019 | |
MR01 - N/A | 28 March 2019 | |
CS01 - N/A | 13 January 2019 | |
AD01 - Change of registered office address | 26 September 2018 | |
TM01 - Termination of appointment of director | 17 August 2018 | |
TM01 - Termination of appointment of director | 17 August 2018 | |
MR01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 13 March 2018 | |
CS01 - N/A | 13 February 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
TM02 - Termination of appointment of secretary | 13 February 2018 | |
PSC02 - N/A | 13 February 2018 | |
AD01 - Change of registered office address | 12 February 2018 | |
RESOLUTIONS - N/A | 01 February 2018 | |
CC04 - Statement of companies objects | 01 February 2018 | |
PSC07 - N/A | 25 January 2018 | |
AA01 - Change of accounting reference date | 25 January 2018 | |
PSC07 - N/A | 25 January 2018 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 27 March 2017 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AA01 - Change of accounting reference date | 06 September 2010 | |
TM01 - Termination of appointment of director | 16 July 2010 | |
AP01 - Appointment of director | 16 July 2010 | |
AP01 - Appointment of director | 16 July 2010 | |
SH01 - Return of Allotment of shares | 16 July 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AD01 - Change of registered office address | 12 January 2010 | |
363a - Annual Return | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 09 April 2009 | |
AA - Annual Accounts | 19 June 2008 | |
363a - Annual Return | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
NEWINC - New incorporation documents | 10 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 March 2019 | Outstanding |
N/A |
A registered charge | 20 April 2018 | Outstanding |
N/A |