RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, January 2024
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, January 2024
| incorporation
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 22nd December 2023
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2023
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 22nd December 2023
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd December 2023
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2023
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2023
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st October 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Unit 3 West Area Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP on 14th June 2022 to Survey Solutions 6 Riverside Mews Paper Mill Lane Bramford, Ipswich Suffolk IP8 4DE
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st October 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 27th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st October 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 24th, July 2019
| resolution
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 17th June 2019
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2019
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2019
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st October 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th August 2014: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, July 2014
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, May 2014
| incorporation
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th August 2013: 100.00 GBP
capital
|
|
CH01 |
On 27th June 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 9th, August 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 13th September 2009 with complete member list
filed on: 13th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 28th, August 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 11/02/2009 from c/o david verney partnership felaw maltings, 44 felaw street ipswich suffolk IP2 8SJ
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd September 2008 with complete member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 22nd, August 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 4th September 2007 with complete member list
filed on: 4th, September 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/09/07 from: felaw maltings, 44 felaw street ipswich suffolk IP2 8SJ
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/07 from: felaw maltings, 44 felaw street ipswich suffolk IP2 8SJ
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 4th September 2007 with complete member list
filed on: 4th, September 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On 19th August 2007 New director appointed
filed on: 19th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 19th August 2007 New director appointed
filed on: 19th, August 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed survey solutions (midlands regio n) LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed survey solutions (midlands regio n) LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 31/10/07
filed on: 29th, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 31/10/07
filed on: 29th, August 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2006
| incorporation
|
Free Download
(20 pages)
|