LAND SURVEY SOLUTIONS (SITE ENGINEERING) LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Termination of appointment of Andrew Stone as a director on 2024-11-12

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

12/01/2412 January 2024 Change of details for Land Survey Solutions Limited as a person with significant control on 2023-12-22

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

28/12/2328 December 2023 Termination of appointment of Richard Andrew Glenn as a director on 2023-12-22

View Document

28/12/2328 December 2023 Appointment of Mr David James Newton Lowe as a director on 2023-12-22

View Document

28/12/2328 December 2023 Appointment of Mr Andrew Stone as a director on 2023-12-22

View Document

28/12/2328 December 2023 Termination of appointment of Sharon Anne Parmenter as a secretary on 2023-12-22

View Document

28/12/2328 December 2023 Termination of appointment of James Oliver Cooper as a director on 2023-12-22

View Document

28/12/2328 December 2023 Termination of appointment of Gregory James Norman as a director on 2023-12-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-10-31

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/01/184 January 2018 COMPANY NAME CHANGED LAND SURVEY SOLUTIONS (NORTHERN) LIMITED CERTIFICATE ISSUED ON 04/01/18

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER COOPER / 27/06/2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/08/1125 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/09/106 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

13/09/0913 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O DAVID VERNEY PARTNERSHIP FELAW MALTINGS, 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ

View Document

02/09/082 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: FELAW MALTINGS, 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED SURVEY SOLUTIONS (NORTHERN REGIO N) LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

29/08/0629 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

15/08/0615 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information