Advanced company searchLink opens in new window

ARP SURVEYORS LIMITED

Company number 10986517

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)
13 Mar 2024 AA Micro company accounts made up to 30 September 2023
05 Nov 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 30 September 2022
11 Jan 2023 CH01 Director's details changed for Andrew Pryke on 11 January 2023
11 Jan 2023 PSC04 Change of details for Mrs Deborah Pryke as a person with significant control on 11 January 2023
11 Jan 2023 PSC04 Change of details for Andrew Pryke as a person with significant control on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from 2 Mill Lane Limpsfield Chart Oxted Surrey RH8 0TJ England to Oxted Place West Broadham Green Road Oxted RH8 9PF on 11 January 2023
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 CS01 Confirmation statement made on 27 September 2022 with no updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2022 AA Micro company accounts made up to 30 September 2021
02 Nov 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
12 May 2020 AA Micro company accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
08 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
08 Jan 2019 AA Micro company accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 1
09 Oct 2018 PSC04 Change of details for Andrew Pryke as a person with significant control on 1 April 2018
09 Oct 2018 PSC01 Notification of Deborah Pryke as a person with significant control on 1 April 2018
28 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted