LAND SURVEY SOLUTIONS (UTILITIES) LIMITED
Company number 05905944
- Company Overview for LAND SURVEY SOLUTIONS (UTILITIES) LIMITED (05905944)
- Filing history for LAND SURVEY SOLUTIONS (UTILITIES) LIMITED (05905944)
- People for LAND SURVEY SOLUTIONS (UTILITIES) LIMITED (05905944)
- Charges for LAND SURVEY SOLUTIONS (UTILITIES) LIMITED (05905944)
- More for LAND SURVEY SOLUTIONS (UTILITIES) LIMITED (05905944)
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) |
---|---|---|---|
27 Jun 2019 | MR01 | Registration of charge 059059440002, created on 17 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Mr Paul David Singleton as a director on 17 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Mr Gregory James Norman as a director on 17 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Mr David John Bredin as a director on 17 June 2019 | |
22 Feb 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
04 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Richard Andrew Glenn on 31 October 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
03 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
28 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
07 Aug 2013 | CH01 | Director's details changed for James Oliver Cooper on 27 June 2013 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |