- Company Overview for LANDMARK SURVEYS (WALES) LIMITED (04644145)
- Filing history for LANDMARK SURVEYS (WALES) LIMITED (04644145)
- People for LANDMARK SURVEYS (WALES) LIMITED (04644145)
- More for LANDMARK SURVEYS (WALES) LIMITED (04644145)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
04 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
27 Oct 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 July 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
31 May 2018 | PSC07 | Cessation of Thomas Roy Harpin as a person with significant control on 31 March 2018 | |
31 May 2018 | PSC02 | Notification of Sml Group Limited as a person with significant control on 31 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Jul 2017 | PSC04 | Change of details for Mr Thomas Roy Harpin as a person with significant control on 15 October 2016 | |
06 Feb 2017 | RP04CS01 | Second filing of Confirmation Statement dated 19/01/2017 | |
19 Jan 2017 | CS01 |
Confirmation statement made on 19 January 2017 with updates
|
|
19 Jan 2017 | AD01 | Registered office address changed from Office 37, Building 24 Stradey Business Park, Mwrwg Road Llangennech Llanelli Dyfed SA14 8YP Wales to 8 Garden Street Thurmaston Leicester LE4 8DS on 19 January 2017 | |
19 Oct 2016 | TM01 | Termination of appointment of Mark Johnson as a director on 18 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Thomas Roy Harpin as a director on 14 October 2016 | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |