SURVEY DESIGN SERVICES & ASSOCIATES LIMITED
Company number 05035813
- Company Overview for SURVEY DESIGN SERVICES & ASSOCIATES LIMITED (05035813)
- Filing history for SURVEY DESIGN SERVICES & ASSOCIATES LIMITED (05035813)
- People for SURVEY DESIGN SERVICES & ASSOCIATES LIMITED (05035813)
- More for SURVEY DESIGN SERVICES & ASSOCIATES LIMITED (05035813)
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) |
---|---|---|---|
10 Feb 2010 | CH01 | Director's details changed for Nolan Miles Forwood on 1 October 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Sullivan Charles Forwood on 1 October 2009 | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
01 Sep 2009 | 88(2) | Ad 28/02/09\gbp si 100@1=100\gbp ic 100/200\ | |
11 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
06 May 2008 | 363a | Return made up to 05/02/08; full list of members | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
08 Feb 2007 | 363a | Return made up to 05/02/07; full list of members | |
19 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
08 Aug 2006 | 363a | Return made up to 05/02/06; full list of members | |
12 Dec 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
31 Mar 2005 | 363s | Return made up to 05/02/05; full list of members | |
14 Jun 2004 | 288a | New director appointed | |
14 Jun 2004 | 288a | New director appointed | |
14 Jun 2004 | 288a | New secretary appointed;new director appointed | |
14 Jun 2004 | 287 | Registered office changed on 14/06/04 from: 2 harold road cliftonville margate kent CT9 2HT | |
14 Jun 2004 | 88(2)R | Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 | |
10 Jun 2004 | CERTNM | Company name changed templemist designs LIMITED\certificate issued on 10/06/04 | |
08 Jun 2004 | 288b | Secretary resigned | |
08 Jun 2004 | 288b | Director resigned | |
08 Jun 2004 | 287 | Registered office changed on 08/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
05 Feb 2004 | NEWINC | Incorporation |