- Company Overview for QUADRANT SURVEYING LIMITED (05678311)
- Filing history for QUADRANT SURVEYING LIMITED (05678311)
- People for QUADRANT SURVEYING LIMITED (05678311)
- Charges for QUADRANT SURVEYING LIMITED (05678311)
- More for QUADRANT SURVEYING LIMITED (05678311)
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) |
---|---|---|---|
26 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
03 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
06 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
29 Nov 2021 | AD01 | Registered office address changed from 20-22 Bridge Street Horncastle LN9 5HZ England to Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB on 29 November 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
11 Aug 2021 | CH03 | Secretary's details changed for Mr Alex Mark Coupland on 31 May 2021 | |
02 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
02 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 September 2020
|
|
20 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from 15 Church Road Martin Dales Woodhall Spa Lincoln Lincolnshire LN10 6XZ to 20-22 Bridge Street Horncastle LN9 5HZ on 26 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
13 May 2020 | CH01 | Director's details changed for Mr Mark John Perkins on 1 May 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr Alex Mark Coupland on 1 May 2020 | |
13 May 2020 | CH03 | Secretary's details changed for Mr Alex Mark Coupland on 1 May 2020 | |
18 Mar 2020 | PSC07 | Cessation of Mark Robertson as a person with significant control on 19 November 2019 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Mark Robertson as a director on 19 November 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
27 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
24 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
03 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 |