QUANTITY SURVEYORS LIMITED

Company Documents

DateDescription
13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/07/1516 July 2015 PREVSHO FROM 26/07/2014 TO 25/07/2014

View Document

27/04/1527 April 2015 PREVSHO FROM 27/07/2014 TO 26/07/2014

View Document

10/04/1510 April 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 PREVSHO FROM 28/07/2013 TO 27/07/2013

View Document

29/04/1429 April 2014 PREVSHO FROM 29/07/2013 TO 28/07/2013

View Document

12/02/1412 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

12/02/1412 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 SAIL ADDRESS CREATED

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CLARE KUTNER / 01/01/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LUCAS KUTNER / 01/01/2014

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1330 April 2013 PREVSHO FROM 31/07/2012 TO 29/07/2012

View Document

13/02/1313 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/02/1219 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/01/1211 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

26/02/1126 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LUCAS KUTNER / 08/01/2011

View Document

26/02/1126 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CLARE KUTNER / 08/01/2011

View Document

26/02/1126 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LUCAS KUTNER / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 23 ALLEYN PLACE WESTCLIFF ON SEA ESSEX SS0 8AT

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT UNITED KINGDOM

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM SUITE 119 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU ENGLAND

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 23 ALLEYN PLACE WESTCLIFF -ON-SEA ESSEX SS0 8AT

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM, 23 ALLEYN PLACE, WESTCLIFF-ON-SEA, ESSEX, SS0 8AT

View Document

15/02/0815 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: GORWINS HOUSE, 119A HAMLET COURT ROAD, WESTCLIFF ON SEA, ESSEX SS0 7EW

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 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