DJS SURVEYORS LIMITED
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
15/06/2115 June 2021 | Application to strike the company off the register |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 15 CRAG HILL AVENUE COOKRIDGE LEEDS LS16 7LU ENGLAND |
20/11/1920 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
13/03/1913 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM C/O C/O HENTONS NORTHGATE 118 NORTH STREET LEEDS LS2 7PN |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
04/12/174 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/05/163 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/04/1530 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/04/1417 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O HENTON & CO LLP ST. ANDREW'S HOUSE ST. ANDREW'S STREET LEEDS LS3 1LF ENGLAND |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/04/1310 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/04/1227 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/11/1111 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH |
11/11/1111 November 2011 | DIRECTOR APPOINTED MR DAVID JONATHAN SMITH |
06/05/116 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UK |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/04/1014 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
15/07/0915 July 2009 | CURREXT FROM 30/04/2010 TO 30/06/2010 |
07/04/097 April 2009 | ALTER MEMORANDUM 03/04/2009 |
06/04/096 April 2009 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
03/04/093 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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