JWG SURVEY & ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Paul Graham Bird as a director on 2025-07-28

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-03 with updates

View Document

27/01/2527 January 2025 Notification of Land Survey Solutions Limited as a person with significant control on 2024-09-30

View Document

18/11/2418 November 2024 Termination of appointment of Andrew Stone as a director on 2024-11-15

View Document

20/10/2420 October 2024

View Document

07/10/247 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Resolutions

View Document

07/10/247 October 2024 Registered office address changed from 53 Claughton Firs Oxton Wirral CH43 5TG United Kingdom to Survey Solutions 6 Riverside Mews Paper Mill Lane Bramford Ipswich Suffolk IP8 4DE on 2024-10-07

View Document

03/10/243 October 2024 Appointment of Mr Jake Walter Gaskell as a director on 2015-03-04

View Document

02/10/242 October 2024 Change of details for Land Survey Solutions Ltd. as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Notification of Land Survey Solutions Ltd. as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Cessation of Jake Walter Gaskell as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Appointment of Mr Andrew Stone as a director on 2024-09-30

View Document

02/10/242 October 2024 Appointment of Mr David James Newton Lowe as a director on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Change of details for Mr Jake Walter Gaskell as a person with significant control on 2024-03-03

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

26/08/2326 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 46 HAMILTON SQUARE BIRKENHEAD CH41 5AR UNITED KINGDOM

View Document

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAKE WALTER GASKELL / 18/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAKE WALTER GASKELL / 18/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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