Advanced company searchLink opens in new window

MILTON KEYNES SURVEYS LIMITED

Company number 04674301

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)
10 Jan 2024 PSC07 Cessation of Stuart Peter Dimond as a person with significant control on 5 January 2024
10 Jan 2024 PSC02 Notification of Mk Surveys Group Limited as a person with significant control on 5 January 2024
10 Jan 2024 TM02 Termination of appointment of Stuart Peter Dimond as a secretary on 5 January 2024
10 Jan 2024 TM01 Termination of appointment of Stuart Peter Dimond as a director on 5 January 2024
15 Dec 2023 MR01 Registration of charge 046743010003, created on 12 December 2023
03 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 8,614
28 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 8 June 2022
13 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 21 February 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13.06.2022.
24 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13.06.2022.
21 Dec 2021 AP01 Appointment of Mr Lewis Michael Hook as a director on 9 December 2021
21 Dec 2021 AP01 Appointment of Mr Jonathan Peter Shakespeare as a director on 9 December 2021
21 Dec 2021 AP01 Appointment of Mr Daniel Grantham Ceely as a director on 9 December 2021
21 Dec 2021 AP01 Appointment of Mr Neil Andrew Smith as a director on 9 December 2021
19 Dec 2021 MA Memorandum and Articles of Association
19 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 8,152
22 Nov 2021 MA Memorandum and Articles of Association
22 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2021 SH08 Change of share class name or designation