Advanced company searchLink opens in new window

SURVEYZONE SERVICES LIMITED

Company number 02865828

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)
09 Dec 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
21 Nov 2024 AA Total exemption full accounts made up to 5 April 2024
21 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
23 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
22 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
02 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
15 Jan 2021 AA Total exemption full accounts made up to 5 April 2020
13 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
29 Oct 2020 PSC07 Cessation of Robert Francis Knapton as a person with significant control on 29 October 2020
20 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
11 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
28 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
05 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
25 Oct 2017 PSC01 Notification of Robert Francis Knapton as a person with significant control on 6 April 2016
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
08 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
17 Dec 2015 AA Accounts for a dormant company made up to 5 April 2015
06 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 210
28 Sep 2015 AA Accounts for a dormant company made up to 5 April 2014
28 Nov 2014 TM02 Termination of appointment of Caroline Judith Dobbs as a secretary on 20 November 2014
05 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 210