- Company Overview for JDM SURVEYING LIMITED (09196573)
- Filing history for JDM SURVEYING LIMITED (09196573)
- People for JDM SURVEYING LIMITED (09196573)
- More for JDM SURVEYING LIMITED (09196573)
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) |
---|---|---|---|
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2024 | CH01 | Director's details changed for Mr Joshua Maychild on 8 October 2018 | |
15 Feb 2024 | PSC04 | Change of details for Mr Joshua Maychild as a person with significant control on 8 October 2018 | |
11 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
17 May 2023 | TM02 | Termination of appointment of Power Secretaries Limited as a secretary on 17 May 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from 82 Davison Drive Shrewsbury SY2 5WE United Kingdom to The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 25 April 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
11 Aug 2022 | AD01 | Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to 82 Davison Drive Shrewsbury SY2 5WE on 11 August 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Mr Joshua Maychild on 8 August 2022 | |
10 Aug 2022 | PSC04 | Change of details for Mr Joshua Maychild as a person with significant control on 8 August 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
05 Nov 2021 | PSC04 | Change of details for Mr Joshua Maychild as a person with significant control on 5 November 2021 | |
15 Oct 2021 | CH04 | Secretary's details changed for Power Secretaries Limited on 15 October 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 15 October 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
03 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Joshua Maychild on 3 January 2018 |