Advanced company searchLink opens in new window

SURVEY SITE SOLUTIONS LTD

Company number 10694912

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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