Advanced company searchLink opens in new window

G2 SURVEY LIMITED

Company number 12651569

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)
14 May 2024 AA01 Current accounting period shortened from 30 June 2024 to 31 May 2024
10 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
08 Jun 2023 AD01 Registered office address changed from Unit 8 & 9 Theale Lakes Business Park Moulden Way, Theale Reading Berkshire RG7 4GB England to Unit 8 & 9 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 8 June 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jan 2023 AD01 Registered office address changed from Unit 7 Theale Lake Business Park Moulden Way Sulhamstead Reading RG7 4GB England to Unit 8 & 9 Theale Lakes Business Park Moulden Way, Theale Reading Berkshire RG7 4GB on 16 January 2023
11 Jan 2023 TM02 Termination of appointment of Michael Maloney as a secretary on 10 January 2023
11 Aug 2022 MR01 Registration of charge 126515690002, created on 10 August 2022
27 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with updates
27 Jul 2022 AP01 Appointment of Mr Stuart Russel Lafferty as a director on 1 February 2022
27 Jul 2022 AP01 Appointment of Mr Ian David Fenton as a director on 1 February 2022
13 Apr 2022 MR01 Registration of charge 126515690001, created on 12 April 2022
02 Feb 2022 PSC08 Notification of a person with significant control statement
02 Feb 2022 PSC07 Cessation of James Robert Warner as a person with significant control on 1 February 2022
24 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2022 MA Memorandum and Articles of Association
01 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
18 Mar 2021 AD01 Registered office address changed from Hesper House 1a Haslingfield Road Barton Cambridgeshire CB23 7AG United Kingdom to Unit 7 Theale Lake Business Park Moulden Way Sulhamstead Reading RG7 4GB on 18 March 2021
19 Jan 2021 AP01 Appointment of Mr Stewart Anthony Palin as a director on 1 January 2021
08 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted