Advanced company searchLink opens in new window

ANDREWS SURVEY LIMITED

Company number 03571218

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)
08 Jan 2024 AD01 Registered office address changed from C/O Seymour Taylor & Co 57 London Road High Wycombe Buckinghamshire HP11 1BS to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 8 January 2024
13 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
12 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
01 Jun 2018 PSC05 Change of details for Amplus Energy (Holdings) Limited as a person with significant control on 24 April 2017
31 May 2018 PSC05 Change of details for Amplus Energy Limited as a person with significant control on 12 January 2017
19 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Sep 2016 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 14 September 2016
23 Sep 2016 MR04 Satisfaction of charge 1 in full
22 Sep 2016 TM01 Termination of appointment of David Wishart Kerr as a director on 13 September 2016
22 Sep 2016 AP01 Appointment of Mr Stuart Robert Reid as a director on 21 September 2016
11 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
05 Jul 2016 AP01 Appointment of Mr Ian Riddoch Williamson Herd as a director on 27 June 2016
05 Jul 2016 TM01 Termination of appointment of Ben Gujral as a director on 27 June 2016