RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, January 2024
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, January 2024
| incorporation
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-22
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-12-22
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-12-22
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-12-22
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-22
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-12-22
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-10-31
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Survey Solutions 6 Riverside Mews Paper Mill Lane Bramford, Ipswich Suffolk IP8 4DE. Change occurred on 2022-06-14. Company's previous address: Unit 3 West Area Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-10-31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-27
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-10-31
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 2019-06-17
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-17
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-17
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-10-31
filed on: 22nd, February 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017-10-31 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 16th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 6th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-15
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 9th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-15
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-29: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, July 2014
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 27th, May 2014
| accounts
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, May 2014
| incorporation
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-15
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-06-27 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 2012-10-31
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-15
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 20th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-15
filed on: 25th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 28th, July 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-11-02
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-15
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 29th, July 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2009-09-13 - Annual return with full member list
filed on: 13th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
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 |
Period up to 2008-09-02 - Annual return with full member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-10-31
filed on: 12th, June 2008
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed survey solutions (scottish regio n) LIMITEDcertificate issued on 07/11/07
filed on: 7th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed survey solutions (scottish regio n) LIMITEDcertificate issued on 07/11/07
filed on: 7th, November 2007
| change of name
|
Free Download
(2 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 |
Period up to 2007-09-04 - Annual return with full member list
filed on: 4th, September 2007
| annual return
|
Free Download
(2 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 |
Period up to 2007-09-04 - Annual return with full member list
filed on: 4th, September 2007
| annual return
|
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)
|