- Company Overview for SURVEYTECH LTD. (03394769)
- Filing history for SURVEYTECH LTD. (03394769)
- People for SURVEYTECH LTD. (03394769)
- Charges for SURVEYTECH LTD. (03394769)
- More for SURVEYTECH LTD. (03394769)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
28 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
23 Jan 2020 | AD01 | Registered office address changed from 133 133 Ashbourne Road Mitcham Surrey CR4 2BF United Kingdom to 133 Ashbourne Road Mitcham Surrey CR4 2BF on 23 January 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY to 133 133 Ashbourne Road Mitcham Surrey CR4 2BF on 23 January 2020 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
19 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
12 Jul 2018 | PSC01 | Notification of Matthew William George Lacey as a person with significant control on 1 January 2018 | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
23 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Nov 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 033947690002, created on 31 March 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Matthew William George Lacey as a director on 15 September 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|