Advanced company searchLink opens in new window

CHESHIRE SURVEYS LIMITED

Company number 04713996

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 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
25 Sep 2023 AA Micro company accounts made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
13 Apr 2023 AD01 Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to Unit 2, Barrowmore Enterprise Estate Village Road Great Barrow Chester CH3 7JS on 13 April 2023
28 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
12 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
05 Oct 2017 CH01 Director's details changed for Mrs Louise Hilder on 1 October 2017
05 Oct 2017 CH01 Director's details changed for Mr Jonathan Frank Hilder on 1 October 2017
09 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
03 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2016 SH08 Change of share class name or designation
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 100
09 Feb 2016 AP01 Appointment of Mrs Louise Hilder as a director on 23 November 2015
09 Feb 2016 TM02 Termination of appointment of Edward Frank Hilder as a secretary on 23 November 2015