Advanced company searchLink opens in new window

NATIONAL PROPERTY SURVEYORS (UK) LTD

Company number 09304866

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)
12 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
03 May 2023 AA Micro company accounts made up to 30 November 2022
23 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 30 November 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
17 Jun 2020 AA Micro company accounts made up to 30 November 2019
27 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
05 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Jun 2017 AD01 Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG to 59 Richardson Street Ashington NE63 0PN on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Simon Miles as a director on 27 June 2017
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2017 CS01 Confirmation statement made on 10 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
30 Mar 2016 AP01 Appointment of Mr Robert Joseph Wilson as a director on 1 February 2015