SURFACE SOLUTIONS GROUP LTD

89 Meadowlands, Lymington, SO41 9LB, England
StatusACTIVE
Company No.04672856
CategoryPrivate Limited Company
Incorporated20 Feb 2003
Age21 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

SURFACE SOLUTIONS GROUP LTD is an active private limited company with number 04672856. It was incorporated 21 years, 2 months, 14 days ago, on 20 February 2003. The company address is 89 Meadowlands, Lymington, SO41 9LB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sadie Lorna Hallett

Change date: 2021-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-01

Psc name: David Hallett

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-01

Psc name: Simon Hallett

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hallett

Appointment date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Hallett

Appointment date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-20

Officer name: Incorporated Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sadie Lorna Hallett

Change date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Hallett

Change date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Old address: Coronation House 2 Queen Street Lymington SO41 9NH

New address: 89 Meadowlands Lymington SO41 9LB

Change date: 2017-01-10

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Hallett

Change date: 2016-07-25

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-25

Officer name: Sadie Lorna Hallett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

New address: Coronation House 2 Queen Street Lymington SO41 9NH

Change date: 2016-08-12

Old address: Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-07-25

Officer name: Incorporated Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Incorporated Company Secretaries Limited

Change date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Old address: 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL

Change date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-20

Officer name: Sadie Lorna Hallett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts amended with made up date

Date: 14 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Mr Christopher John Hallett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sadie Lorna Hallett

Change date: 2011-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-20

Officer name: Sadie Lorna Hallett

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2010

Action Date: 07 Apr 2010

Category: Capital

Type: SH01

Capital : 550 GBP

Date: 2010-04-07

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-02-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Incorporated Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Maltby

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-06

Old address: 129a High Street Lymington Hampshire SO41 9AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; no change of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sadie miller / 28/12/2006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 03/07/06 from: unit 4 milford body works laundry lane milford on sea lymington hampshire SO41 0WJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 16/11/04 from: 3 riverside business park gosport street lymington hampshire SO41 9BB

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK LAB DIGITAL MARKETING LTD

14 STEAD LANE STEAD LANE,ILKLEY,LS29 7SD

Number:10599185
Status:ACTIVE
Category:Private Limited Company

M3S ORTHOPAEDIC SERVICES PRIVATE LIMITED

7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY

Number:09198743
Status:ACTIVE
Category:Private Limited Company

MARTINS RUBBER COMPANY LIMITED

ORCHARD PLACE,HANTS,SO14 3PE

Number:00275978
Status:ACTIVE
Category:Private Limited Company

PRIMROSE HALL NURSERIES LIMITED

INCUBA,DUNSTABLE,LU6 1AA

Number:10436004
Status:ACTIVE
Category:Private Limited Company

PRODROME LTD

86 NYLAND COURT NAOMI STREET,LONDON,SE8 5EW

Number:11792213
Status:ACTIVE
Category:Private Limited Company

SALEEM PROPERTIES LTD

67 RIDLEY AVENUE,NEWCASTLE UPON TYNE,NE24 3BA

Number:06655513
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source