DIVIDESURVEY PROJECTS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-09-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Secretary's details changed for Mr Jeremy Charles Bonham Clarke on 2023-03-01

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-09-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JEREMY CHARLES BONHAM CLARKE / 01/05/2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/08/103 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 18 BUDE BUSINESS CENTRE KINGS HILL INDUSTRIAL ESTATE BUDE CORNWALL EX23 8QN

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 64 HIGH STREET BIDEFORD DEVON EX39 2AN

View Document

25/08/0925 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/05/0314 May 2003 S366A DISP HOLDING AGM 03/05/03

View Document

10/08/0210 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: THOMAS WESTCOTT GILLARD HEAL KINGSLEY HOUSE THE QUAY BIDEFORD DEVON EX39 2HJ

View Document

30/07/0130 July 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01

View Document

30/07/0130 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 41 HIGH STREET BIDEFORD DEVON EX39 3AA

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

07/10/967 October 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: 80 HIGH STREET BIDEFORD DEVON EX39 2AA

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: 69 HIGH STREET BIDEFORD DEVON EX39 2AA

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/09/941 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/941 September 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company