SURGE ELEMENT LIMITED

09131115
4A CHURCH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7AA

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2024 accounts Annual Accounts 5 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2023 accounts Annual Accounts 5 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2022 officers Change of particulars for director (Mr Patrick James) 2 Buy now
17 Jan 2022 accounts Annual Accounts 6 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2021 officers Change of particulars for director (Mr Patrick James) 2 Buy now
14 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2021 accounts Annual Accounts 6 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2020 accounts Annual Accounts 10 Buy now
31 Oct 2019 officers Termination of appointment of director (Pamela Dorrington) 1 Buy now
31 Oct 2019 officers Termination of appointment of director (Gary Raymond Lewy) 1 Buy now
31 Oct 2019 officers Termination of appointment of director (James Charles Preston) 1 Buy now
07 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 accounts Annual Accounts 10 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2018 accounts Annual Accounts 2 Buy now
01 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2016 accounts Annual Accounts 10 Buy now
01 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2016 accounts Annual Accounts 2 Buy now
02 Mar 2016 officers Appointment of director (Mr Gary Raymond Lewy) 2 Buy now
15 Jul 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 officers Change of particulars for director (Mrs Pamela Dorrington) 2 Buy now
28 Jan 2015 officers Change of particulars for director (Mr James Charles Preston) 2 Buy now
03 Dec 2014 officers Appointment of director (Mrs Pamela Dorrington) 2 Buy now
03 Dec 2014 officers Termination of appointment of director (Ruth Lewy) 1 Buy now
28 Aug 2014 officers Change of particulars for director (Mr Patrick James) 2 Buy now
15 Jul 2014 incorporation Incorporation Company 35 Buy now