- Company Overview for DTE SURVEYING LIMITED (08280787)
- Filing history for DTE SURVEYING LIMITED (08280787)
- People for DTE SURVEYING LIMITED (08280787)
- More for DTE SURVEYING LIMITED (08280787)
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) |
---|---|---|---|
26 Apr 2024 | AP01 | Appointment of Mrs Jaymie Evans as a director on 6 April 2024 | |
26 Apr 2024 | AD01 | Registered office address changed from 29 Huntly Road Bournemouth BH3 7HF England to 23 Eastway Shaw Oldham OL2 8NY on 26 April 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
14 Apr 2023 | AD01 | Registered office address changed from Telephone House 18 Christchurch Road Bournemouth BH1 3NE England to 29 Huntly Road Bournemouth BH3 7HF on 14 April 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
23 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 5 August 2021
|
|
17 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
26 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
06 Mar 2019 | AD01 | Registered office address changed from C/O Marie Braine & Co Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY to Telephone House 18 Christchurch Road Bournemouth BH1 3NE on 6 March 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
21 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Aug 2018 | CH01 | Director's details changed for Daniel Thomas Evans on 20 August 2018 | |
20 Aug 2018 | PSC04 | Change of details for Mr Daniel Evans as a person with significant control on 20 August 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Jun 2016 | CH01 | Director's details changed for Daniel Thomas Evans on 30 March 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|