- Company Overview for I D G SURVEYING LIMITED (08954808)
- Filing history for I D G SURVEYING LIMITED (08954808)
- People for I D G SURVEYING LIMITED (08954808)
- More for I D G SURVEYING LIMITED (08954808)
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) |
---|---|---|---|
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
24 Sep 2015 | CH03 | Secretary's details changed for Mrs Nichola Jane Gerrard on 24 September 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Mr Ian Gerrard on 24 September 2015 | |
24 Sep 2015 | CH03 | Secretary's details changed for Mrs Nichola Jane Gerrard on 24 September 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from 4 Chant Close Christchurch Dorset BH233ST United Kingdom to 3 Olivers Way Wimborne Dorset BH21 2LQ on 26 June 2015 | |
09 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
14 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 24 March 2014
|
|
26 Mar 2014 | AP01 | Appointment of Mr Ian Gerrard as a director | |
26 Mar 2014 | AP03 | Appointment of Mrs Nichola Jane Gerrard as a secretary | |
26 Mar 2014 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26 March 2014 | |
26 Mar 2014 | TM01 | Termination of appointment of John Cowdry as a director | |
26 Mar 2014 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
24 Mar 2014 | NEWINC | Incorporation |