Advanced company searchLink opens in new window

CORNISH ENGINEERING SURVEYS LTD

Company number 05428555

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)
06 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
23 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
23 Feb 2023 TM02 Termination of appointment of Michael Frederick George as a secretary on 20 February 2023
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
26 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
14 May 2021 CH03 Secretary's details changed for Michael Frederick George on 12 May 2021
12 May 2021 AD01 Registered office address changed from 5 Holman Road, Liskeard Business Park Liskeard Cornwall PL14 3UT to Unit 7 Miller Business Park Station Road Liskeard Cornwall PL14 4DA on 12 May 2021
29 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
04 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
07 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
27 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
13 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
20 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 Mar 2015 CH01 Director's details changed for Mr Andrew Michael George on 26 February 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
19 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100