- Company Overview for GN SURVEYS LTD (11899550)
- Filing history for GN SURVEYS LTD (11899550)
- People for GN SURVEYS LTD (11899550)
- More for GN SURVEYS LTD (11899550)
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) |
---|---|---|---|
27 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Oct 2021 | AD01 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to 7 Pappus House Tollgate West Stanway Colchester Essex CO3 8AQ on 5 October 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Sep 2020 | CS01 |
Confirmation statement made on 19 August 2020 with updates
|
|
03 Jul 2020 | AD01 | Registered office address changed from Woodview New Cut Layer-De-La-Haye Colchester CO2 0ED United Kingdom to Ship Canal House 98 King Street Manchester M2 4WU on 3 July 2020 | |
08 Jun 2020 | PSC04 | Change of details for Mr Gary Dennis Nel as a person with significant control on 1 June 2020 | |
08 Jun 2020 | PSC01 | Notification of Ian Michael Langley as a person with significant control on 1 June 2020 | |
08 Jun 2020 | PSC01 | Notification of Andrew Stuart, James Smart as a person with significant control on 1 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Andrew Stuart James Smart as a director on 1 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Ian Michael Langley as a director on 1 June 2020 | |
12 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
22 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-22
|