Advanced company searchLink opens in new window

CBA SURVEYS LIMITED

Company number 06219403

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)
27 Nov 2024 AA Micro company accounts made up to 31 March 2024
19 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
21 Aug 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 PSC04 Change of details for Mr Lee Palmer as a person with significant control on 3 July 2023
03 Jul 2023 PSC04 Change of details for Mr Mark Raymond Hook as a person with significant control on 3 July 2023
03 Jul 2023 CH01 Director's details changed for Mr Lee Palmer on 3 July 2023
03 Jul 2023 CH01 Director's details changed for Mr Mark Raymond Hook on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from Hawley Manor Hawley Road Dartford Kent DA1 1PX England to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 3 July 2023
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
12 Nov 2022 PSC07 Cessation of Affinity Partnerships Ltd as a person with significant control on 1 June 2022
12 Nov 2022 PSC01 Notification of Lee Palmer as a person with significant control on 1 June 2022
12 Nov 2022 PSC01 Notification of Mark Raymond Hook as a person with significant control on 1 June 2022
12 Nov 2022 AD01 Registered office address changed from 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP United Kingdom to Hawley Manor Hawley Road Dartford Kent DA1 1PX on 12 November 2022
12 Nov 2022 AP01 Appointment of Mr Mark Raymond Hook as a director on 1 June 2022
12 Nov 2022 TM01 Termination of appointment of Jonathan Luke Brewer as a director on 1 June 2022
12 Nov 2022 AP01 Appointment of Mr Lee Palmer as a director on 1 June 2022
10 Nov 2022 AA Micro company accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
28 Dec 2021 PSC07 Cessation of Daniel Leaning as a person with significant control on 10 December 2021
28 Dec 2021 PSC02 Notification of Affinity Partnerships Ltd as a person with significant control on 10 December 2021
28 Dec 2021 TM01 Termination of appointment of Daniel Leaning as a director on 10 December 2021
28 Dec 2021 AP01 Appointment of Mr Jonathan Luke Brewer as a director on 10 December 2021
28 Dec 2021 AD01 Registered office address changed from 5 Airedale Close Broughton North Lincolnshire DN20 0EP to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 28 December 2021
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 19 April 2021 with no updates