MAN SURVEYING SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/07/249 July 2024 Liquidators' statement of receipts and payments to 2024-05-14

View Document

23/05/2323 May 2023 Statement of affairs

View Document

23/05/2323 May 2023 Appointment of a voluntary liquidator

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Registered office address changed from 57 Southend Road Grays Essex RM17 5NL to Finn Associates, Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2023-05-23

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

07/11/227 November 2022 Termination of appointment of Richard Nicolson as a director on 2022-11-04

View Document

02/11/222 November 2022 Termination of appointment of Robert Nicolson as a director on 2022-11-01

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICOLSON / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICOLSON / 09/10/2019

View Document

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

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

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

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR ROBERT NICOLSON

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR RICHARD NICOLSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 33 FENTON ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6EP UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 438 LEY STREET ILFORD ESSEX IG2 7BS

View Document

05/07/125 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NICOLSON / 01/10/2009

View Document

17/09/1017 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/03/0326 March 2003 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

05/09/005 September 2000 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