Advanced company searchLink opens in new window

SURVEY HIRE UK LIMITED

Company number 10842482

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
14 Dec 2022 AD01 Registered office address changed from Unit 12 Unit 12, Axus Close Great North Business Park Biggleswade Hertfordshire SG18 9GH England to Unit 12 Unit 12, Axus Close Great North Business Park Biggleswade Bedfordshire SG18 9GH on 14 December 2022
28 Sep 2022 AD01 Registered office address changed from Unit 5 the Granary Millow Hall Farm Dunton Biggleswade SG18 8RH England to Unit 12 Unit 12, Axus Close Great North Business Park Biggleswade Hertfordshire SG18 9GH on 28 September 2022
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 102.222
13 Jul 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
08 Jul 2021 PSC01 Notification of Thomas Button as a person with significant control on 8 July 2021
27 May 2021 MA Memorandum and Articles of Association
27 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Emi share plan 10/05/2021
12 May 2021 AP01 Appointment of Muneer Hassan as a director on 6 April 2021
28 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2020
  • GBP 100.002
28 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2020
  • GBP 100.001
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 110
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/21
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 110
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/21
18 Nov 2020 SH02 Sub-division of shares on 9 November 2020
05 Nov 2020 PSC04 Change of details for Mr David James Price as a person with significant control on 5 November 2020
21 Oct 2020 AA Micro company accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
17 Feb 2020 AD01 Registered office address changed from 3 the Mount, Trumpsgreen Road Virginia Water GU25 4EJ United Kingdom to Unit 5 the Granary Millow Hall Farm Dunton Biggleswade SG18 8RH on 17 February 2020