Advanced company searchLink opens in new window

SURVEY DESIGN SERVICES & ASSOCIATES LIMITED

Company number 05035813

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)
15 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 130
19 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 130
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 130
16 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Aug 2013 SH06 Cancellation of shares. Statement of capital on 14 August 2013
  • GBP 130
14 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Aug 2013 SH03 Purchase of own shares.
26 Jul 2013 TM02 Termination of appointment of Ian Forwood as a secretary
26 Jul 2013 TM01 Termination of appointment of Ian Forwood as a director
26 Jul 2013 AD01 Registered office address changed from Chestfield Revel Molehill Road Chestfield Whitstable Kent CT5 3PB on 26 July 2013
13 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
28 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
01 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Mr Nolan Miles Forwood on 31 December 2010
15 Feb 2011 CH01 Director's details changed for Mr Sullivan Charles Forwood on 31 December 2010
15 Feb 2011 CH01 Director's details changed for Mr Ian Fraser Forwood on 31 December 2010
16 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Ian Fraser Forwood on 1 October 2009