H R SURVEYORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-09-30 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
07/11/237 November 2023 | Termination of appointment of Andrew Greed as a director on 2023-11-07 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/07/2312 July 2023 | Cessation of Andrew Greed as a person with significant control on 2023-07-12 |
12/07/2312 July 2023 | Cessation of John Galliers as a person with significant control on 2023-07-12 |
12/07/2312 July 2023 | Notification of a person with significant control statement |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
23/04/2323 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-09-30 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/07/189 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 18/05/2018 |
18/05/1818 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 18/05/2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
26/04/1826 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 25/04/2018 |
25/04/1825 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 25/04/2018 |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 25/04/2018 |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 24/04/2018 |
24/04/1824 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / SHARON GALLIERS / 24/04/2018 |
24/04/1824 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 24/04/2018 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/04/1626 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/05/1518 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/06/1425 June 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
22/08/1322 August 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
15/06/1215 June 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/07/116 July 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NAPIER MCLEAN / 01/01/2010 |
23/09/1023 September 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
13/07/1013 July 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON MCLEAN |
12/07/1012 July 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON MCLEAN |
12/07/1012 July 2010 | DIRECTOR APPOINTED ANDREW GREED |
30/09/0930 September 2009 | 30/09/08 TOTAL EXEMPTION FULL |
29/04/0929 April 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
10/10/0710 October 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
09/05/079 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/12/0628 December 2006 | DIRECTOR RESIGNED |
18/12/0618 December 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
03/10/063 October 2006 | NEW DIRECTOR APPOINTED |
26/07/0626 July 2006 | DIRECTOR RESIGNED |
21/04/0621 April 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 2 PARKFIELD GARDENS HARROW MIDDLESEX HA2 6JR |
20/10/0520 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/04/0528 April 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
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 |
15/10/0415 October 2004 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05 |
16/07/0416 July 2004 | NEW DIRECTOR APPOINTED |
02/06/042 June 2004 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | NEW SECRETARY APPOINTED |
01/06/041 June 2004 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
30/04/0430 April 2004 | DIRECTOR RESIGNED |
30/04/0430 April 2004 | SECRETARY RESIGNED |
22/04/0422 April 2004 | 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