About

Registered Number: 06206371
Date of Incorporation: 10/04/2007 (18 years ago)
Company Status: Active
Registered Address: Regus 1000 Lakeside, North Harbour, Portsmouth, Hampshire, PO6 3EN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Joe Neil 03 June 2020 - 1
TALBOT BSC, Robert John 01 July 2010 31 July 2018 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2019 Outstanding

N/A

A registered charge 20 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.