- Company Overview for SURVEY SYSTEMS LIMITED (01576674)
- Filing history for SURVEY SYSTEMS LIMITED (01576674)
- People for SURVEY SYSTEMS LIMITED (01576674)
- Charges for SURVEY SYSTEMS LIMITED (01576674)
- More for SURVEY SYSTEMS LIMITED (01576674)
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) |
---|---|---|---|
23 Feb 2021 | TM01 | Termination of appointment of Simon Scragg as a director on 16 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Lisa Joanne Scragg as a director on 16 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Patricia Ann Jarvis as a director on 16 February 2021 | |
23 Feb 2021 | TM02 | Termination of appointment of Simon Scragg as a secretary on 16 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr Donald Grant Lockhart-White as a director on 16 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr James Oliver Cooper as a director on 16 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr Gregory James Norman as a director on 16 February 2021 | |
15 Feb 2021 | PSC04 | Change of details for Ms Patricia Ann Jarvis as a person with significant control on 10 January 2017 | |
15 Feb 2021 | PSC04 | Change of details for Mr Simon Scragg as a person with significant control on 1 December 2016 | |
15 Feb 2021 | PSC07 | Cessation of Lisa Joanne Scragg as a person with significant control on 1 December 2016 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
12 Mar 2020 | MR04 | Satisfaction of charge 6 in full | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
12 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
18 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
06 Feb 2017 | AP01 | Appointment of Mrs Lisa Joanne Scragg as a director on 24 January 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
30 Nov 2015 | AD01 | Registered office address changed from 29 Park Street Macclesfield Cheshire SK11 6SR England to Willow Bank House Old Road Handforth Wilmslow Cheshire SK9 3AZ on 30 November 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mr Simon Scragg on 2 September 2015 |