Advanced company searchLink opens in new window

CSUK SURVEY SOLUTIONS LTD

Company number 08049915

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2018 PSC04 Change of details for Mr Stuart Swann Wallis as a person with significant control on 18 January 2018
06 Feb 2018 AD01 Registered office address changed from 27 Thorne Road Doncaster DN1 2EZ England to 35 Thorne Road Doncaster DN1 2HD on 6 February 2018
03 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Jun 2017 AD01 Registered office address changed from 2 Fieldside Epworth Doncaster DN9 1DF England to 27 Thorne Road Doncaster DN1 2EZ on 20 June 2017
20 Jun 2017 TM01 Termination of appointment of Richard Paul Brook as a director on 31 May 2017
18 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
17 May 2017 AD01 Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to 2 Fieldside Epworth Doncaster DN9 1DF on 17 May 2017
05 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
04 Apr 2017 AP01 Appointment of Mr Richard Paul Brook as a director on 1 April 2017
17 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
17 Mar 2017 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
14 Feb 2017 AD01 Registered office address changed from 2 Adwalton Green Drighlington Leeds West Yorkshire BD11 1BT to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 14 February 2017
02 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
15 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
18 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
20 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
20 May 2015 AD01 Registered office address changed from 46 Warning Tongue Lane Bessacarr Doncaster South Yorkshire DN4 6TD to 2 Adwalton Green Drighlington Leeds West Yorkshire BD11 1BT on 20 May 2015
20 May 2015 CH01 Director's details changed for Mr Stuart Swann Wallis on 28 April 2015
22 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
26 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
23 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
30 Apr 2012 NEWINC Incorporation