SURFACE FINISHING EQUIPMENT GROUP LIMITED

06948768
4 KELBROOK ROAD OPENSHAW MANCHESTER M11 2QA

Documents

Documents
Date Category Description Pages
24 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 8 Buy now
15 Feb 2024 officers Appointment of director (Mr Sean Wieland) 2 Buy now
15 Feb 2024 officers Appointment of director (Mr Christopher Pierce) 2 Buy now
03 Jan 2024 officers Termination of appointment of director (John Terence Phillips) 1 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 accounts Annual Accounts 8 Buy now
31 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 9 Buy now
15 Sep 2022 officers Appointment of director (Mr John Terence Phillips) 2 Buy now
08 Sep 2022 officers Appointment of director (Mr John Robert Dodge) 2 Buy now
08 Sep 2022 officers Termination of appointment of director (Ian Francis) 1 Buy now
22 Oct 2021 incorporation Memorandum Articles 21 Buy now
22 Oct 2021 resolution Resolution 3 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2021 officers Termination of appointment of secretary (Laura Francis) 1 Buy now
04 Oct 2021 officers Termination of appointment of director (Michael Leslie Stanley) 1 Buy now
04 Oct 2021 officers Termination of appointment of director (Andrew John Howe) 1 Buy now
04 Oct 2021 officers Appointment of director (Ms Katherine Yang) 2 Buy now
04 Oct 2021 officers Appointment of director (Mr Michael Currie) 2 Buy now
23 Jul 2021 accounts Annual Accounts 8 Buy now
22 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 officers Change of particulars for director (Mr Michael Leslie Stanley) 2 Buy now
15 Jan 2021 officers Change of particulars for director (Mr Ian Francis) 2 Buy now
15 Jan 2021 officers Change of particulars for director (Mr Andrew John Howe) 2 Buy now
15 Jan 2021 officers Change of particulars for secretary (Laura Francis) 1 Buy now
15 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2021 accounts Annual Accounts 7 Buy now
06 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 officers Termination of appointment of director (Neil Walton) 1 Buy now
24 Sep 2018 accounts Annual Accounts 9 Buy now
02 Jul 2018 officers Change of particulars for director (Mr Andrew John Howe) 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 miscellaneous Second filing of Confirmation Statement dated 30/06/2017 5 Buy now
29 Sep 2017 accounts Annual Accounts 10 Buy now
31 Jul 2017 miscellaneous Second filing of Confirmation Statement dated 30/06/2016 7 Buy now
06 Jul 2017 return 30/06/17 Statement of Capital gbp 999.00 4 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2016 accounts Annual Accounts 32 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Oct 2015 accounts Annual Accounts 28 Buy now
30 Jun 2015 annual-return Annual Return 8 Buy now
07 Oct 2014 accounts Annual Accounts 29 Buy now
02 Jul 2014 annual-return Annual Return 8 Buy now
04 Oct 2013 accounts Annual Accounts 26 Buy now
05 Aug 2013 officers Change of particulars for secretary (Laura Francis) 2 Buy now
18 Jul 2013 annual-return Annual Return 8 Buy now
11 Sep 2012 accounts Annual Accounts 5 Buy now
30 Aug 2012 officers Change of particulars for secretary (Laura Francis) 3 Buy now
29 Aug 2012 annual-return Annual Return 7 Buy now
06 Jul 2012 officers Appointment of director (Mr Neil Walton) 2 Buy now
05 Oct 2011 annual-return Annual Return 17 Buy now
28 Jun 2011 accounts Annual Accounts 5 Buy now
26 May 2011 resolution Resolution 3 Buy now
13 May 2011 capital Return of Allotment of shares 2 Buy now
03 Mar 2011 officers Change of particulars for director (Michael Leslie Stanley) 3 Buy now
21 Jan 2011 officers Appointment of secretary (Laura Francis) 3 Buy now
23 Nov 2010 officers Change of particulars for director (Michael Leslie Stanley) 3 Buy now
23 Nov 2010 officers Change of particulars for director (Ian Francis) 3 Buy now
23 Nov 2010 officers Change of particulars for director (Andrew John Howe) 3 Buy now
12 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Oct 2010 accounts Annual Accounts 5 Buy now
06 Aug 2010 annual-return Annual Return 15 Buy now
18 Dec 2009 accounts Change Account Reference Date Company Current Shortened 4 Buy now
19 Nov 2009 capital Return of Allotment of shares 2 Buy now
30 Jun 2009 incorporation Incorporation Company 20 Buy now