- Company Overview for SURVEY SITE SOLUTIONS LTD (10694912)
- Filing history for SURVEY SITE SOLUTIONS LTD (10694912)
- People for SURVEY SITE SOLUTIONS LTD (10694912)
- More for SURVEY SITE SOLUTIONS LTD (10694912)
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) |
---|---|---|---|
02 Apr 2025 | CS01 | Confirmation statement made on 2 April 2025 with no updates | |
02 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
06 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
06 Apr 2024 | CH01 | Director's details changed for Mr Mark Hibbert on 1 September 2023 | |
06 Apr 2024 | PSC04 | Change of details for Mrs Linzi Christina Hibbert as a person with significant control on 1 September 2023 | |
06 Apr 2024 | AD01 | Registered office address changed from Ground Floor Calder House Sowerby Bridge HX6 2AG England to First Floor, Swan House 20 Swan Street Manchester M4 5JW on 6 April 2024 | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2023 | MA | Memorandum and Articles of Association | |
10 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
28 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
20 Feb 2020 | AD01 | Registered office address changed from F2 Shaw Lodge Mills Simmonds Lane Halifax HX3 9ET England to Ground Floor Calder House Sowerby Bridge HX6 2AG on 20 February 2020 | |
19 Feb 2020 | PSC04 | Change of details for Mrs Linzi Christina Hibbert as a person with significant control on 15 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Mark Hibbert on 16 February 2020 | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
11 Mar 2019 | CH01 | Director's details changed for Mr Mark Hibbert on 11 March 2019 | |
14 Sep 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to F2 Shaw Lodge Mills Simmonds Lane Halifax HX3 9ET on 14 September 2018 | |
11 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 |