Advanced company searchLink opens in new window

NORTH MIDLAND SURVEYS LIMITED

Company number 03297312

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 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
09 Feb 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 MR01 Registration of charge 032973120002, created on 7 August 2014
25 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
25 Jan 2014 AD01 Registered office address changed from the Old Bulls Head Dun Street Sheffield S3 8SL England on 25 January 2014
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Nicholas David Todd on 21 January 2013
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
21 Feb 2012 TM02 Termination of appointment of Joanne Outram as a secretary
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Nicholas David Todd on 30 December 2009
12 Oct 2009 AD01 Registered office address changed from Robson House 4 Regent Terrace Doncaster South Yorkshire DN1 2EE on 12 October 2009
16 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Feb 2009 288c Director's change of particulars / nicholas todd / 19/02/2009