MINE AND QUARRY SURVEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

20/09/2220 September 2022 Termination of appointment of Michael Christopher Stuttle as a director on 2022-05-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/12/216 December 2021 Notification of Joe Stuttle as a person with significant control on 2020-10-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/02/2124 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 20

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 32 PINCHBECK ROAD SPALDING LINCOLNSHIRE PE11 1QD UNITED KINGDOM

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE STUTTLE / 09/11/2020

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER STUTTLE / 10/03/2020

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER STUTTLE / 18/11/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM ALBION HOUSE 32 PINCHBECK ROAD SPALDING LINCOLNSHIRE PE11 1QD ENGLAND

View Document

08/07/198 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 3

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR JOE STUTTLE

View Document

12/04/1912 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 2 VINE STREET BILLINGBOROUGH LINCS NG34 0QE

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR LORRAINE STUTTLE

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/11/1410 November 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

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

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

30/01/1430 January 2014 Annual return made up to 10 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1228 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/11/1115 November 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM SUITE 9 MANOR CROWN BUSINESS CENTRE MEADOW DROVE BOURNE LINCS PE10 0AL

View Document

02/12/102 December 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 2 VINE STREET BILLINGBOROUGH LINCS NG34 0QE UNITED KINGDOM

View Document

15/07/1015 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 10/09/04; NO CHANGE OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 10/09/03; NO CHANGE OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/02/986 February 1998 COMPANY NAME CHANGED M C SURVEYS LIMITED CERTIFICATE ISSUED ON 09/02/98

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS

View Document

18/07/9218 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9230 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9110 September 1991 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