- Company Overview for SURVEY HIRE UK LIMITED (10842482)
- Filing history for SURVEY HIRE UK LIMITED (10842482)
- People for SURVEY HIRE UK LIMITED (10842482)
- More for SURVEY HIRE UK LIMITED (10842482)
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
|
|
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
|
|
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
28 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 November 2020
|
|
11 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
14 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
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 |