- Company Overview for UTILITY SURVEYS LTD (09165893)
- Filing history for UTILITY SURVEYS LTD (09165893)
- People for UTILITY SURVEYS LTD (09165893)
- More for UTILITY SURVEYS LTD (09165893)
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) |
---|---|---|---|
12 Jun 2025 | CS01 | Confirmation statement made on 11 June 2025 with updates | |
09 May 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 11 June 2024 with updates | |
01 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mr Simon Nigel Gardiner on 11 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
11 Jun 2018 | PSC04 | Change of details for Mr Simon Nigel Gardiner as a person with significant control on 6 April 2016 | |
11 Jun 2018 | PSC01 | Notification of Valerie Doreen Beer as a person with significant control on 6 April 2016 | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 December 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | AD01 | Registered office address changed from 5 Suffolk Road Maldon CM9 6AX to 218 New London Road Chelmsford CM2 9AE on 13 June 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |