Advanced company searchLink opens in new window

WARNER SURVEYS INTERNATIONAL LIMITED

Company number 08647030

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)
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
25 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
25 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
25 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
25 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
18 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
31 Jul 2023 AA Accounts for a small company made up to 31 December 2022
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
28 Mar 2022 CH01 Director's details changed for Mr Clifton Ryan Webb on 28 March 2022
28 Mar 2022 PSC02 Notification of Warner Land Surveys Holdings Ltd as a person with significant control on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Jonathan Stewart Pearce on 28 March 2022
28 Mar 2022 PSC07 Cessation of David Douglas Hutson as a person with significant control on 28 March 2022
03 Mar 2022 AD01 Registered office address changed from Unit 22 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB England to Unit 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading RG7 4GB on 3 March 2022
06 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
17 May 2021 AA Accounts for a small company made up to 31 December 2020
20 Oct 2020 AA Accounts for a small company made up to 31 December 2019
23 Sep 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
04 Aug 2020 TM01 Termination of appointment of Simon Garrick Wilkinson as a director on 31 July 2020
07 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
30 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
28 Aug 2019 PSC01 Notification of David Douglas Hutson as a person with significant control on 14 July 2018
28 Aug 2019 PSC07 Cessation of Peter James Field as a person with significant control on 13 July 2018
02 Jul 2019 TM01 Termination of appointment of Robert Michael Foale as a director on 28 June 2019