Advanced company searchLink opens in new window

SURVEY SYSTEMS LIMITED

Company number 01576674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 75,000
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