H R SURVEYORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

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

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Andrew Greed as a director on 2023-11-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Cessation of Andrew Greed as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Cessation of John Galliers as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Notification of a person with significant control statement

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 18/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 18/05/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 25/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 25/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 25/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 24/04/2018

View Document

24/04/1824 April 2018 SECRETARY'S CHANGE OF PARTICULARS / SHARON GALLIERS / 24/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 24/04/2018

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1215 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/116 July 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NAPIER MCLEAN / 01/01/2010

View Document

23/09/1023 September 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MCLEAN

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MCLEAN

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED ANDREW GREED

View Document

30/09/0930 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 2 PARKFIELD GARDENS HARROW MIDDLESEX HA2 6JR

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0528 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: C/O BASICLAND REGISTRARS LIMITED 10TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LH

View Document

15/10/0415 October 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 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