Advanced company searchLink opens in new window

THE SURFACE PRINT COMPANY LIMITED

Company number 02501973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2018 AA Full accounts made up to 30 September 2017
12 Jun 2017 AA Full accounts made up to 30 September 2016
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
24 Nov 2016 AP01 Appointment of Mr Nicholas Charles Westhead as a director on 1 October 2016
21 Jun 2016 AA Full accounts made up to 30 September 2015
16 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 13,770
15 Mar 2016 MR01 Registration of charge 025019730007, created on 8 March 2016
02 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 13,770
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 13,770.00
02 Mar 2015 AA Full accounts made up to 30 September 2014
24 Feb 2015 TM01 Termination of appointment of Nigel David Peel as a director on 24 February 2015
20 Feb 2015 SH08 Change of share class name or designation
20 Feb 2015 SH02 Sub-division of shares on 28 January 2015
20 Feb 2015 CC04 Statement of company's objects
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 28/01/2015
05 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 12,393
03 Feb 2014 AA Full accounts made up to 30 September 2013
28 Nov 2013 AP01 Appointment of Abigail Watson as a director
25 Nov 2013 CH01 Director's details changed for Mr James William Watson on 22 November 2013
31 Oct 2013 MR01 Registration of charge 025019730006
30 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
16 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
12 Feb 2013 AA Full accounts made up to 30 September 2012
10 Sep 2012 SH03 Purchase of own shares.
29 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights