SAMSETT SURVEYS & ENGINEERING LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Declaration of solvency

View Document

04/02/254 February 2025 Registered office address changed from 20 Coburg Gardens Clayhall Ilford Essex IG5 0PP England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-02-04

View Document

20/09/2420 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

15/02/2415 February 2024 Director's details changed for Mrs Dilini Indira Samaraweera on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Deepal Raja Samaraweera on 2024-02-15

View Document

05/12/235 December 2023 Registered office address changed from Suite 308 309 Eastwing Sterling House Langston Road Loughton Essex IG10 3TS to 20 Coburg Gardens Clayhall Ilford Essex IG5 0PP on 2023-12-05

View Document

21/11/2321 November 2023 Satisfaction of charge 021646720006 in full

View Document

04/11/234 November 2023 Satisfaction of charge 021646720007 in full

View Document

01/06/231 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Registration of charge 021646720007, created on 2021-10-27

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/04/209 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021646720005

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/07/1911 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021646720005

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DILINI INDIRA SAMARAWEERA / 15/02/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAL RAJA SAMARAWEERA / 15/02/2016

View Document

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DILINI INDIRA SAMARAWEERA / 15/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DILINI INDIRA SAMARAWEERA / 12/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAL RAJA SAMARAWEERA / 12/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DILINI INDIRA SAMARAWEERA / 12/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Registered office address changed from , Suite 308, 309 Eastwing Sterling House, Langston Road, Loughton, Essex, IG10 1PL, United Kingdom on 2012-10-16

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM SUITE 308, 309 EASTWING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 1PL UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DILINI INDIRA SAMARAWEERA / 15/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAL RAJA SAMARAWEERA / 15/03/2010

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM SUITE 308-309 EASTWING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TJ

View Document

01/07/081 July 2008 RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: SUITE C 1ST FLOOR CITY GATE HOUSE 399-425 EASTERN AVENUE GANTS HILL ILFORD IG2 6LR

View Document

28/02/0528 February 2005

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: SUITE D CITYGATE HOUSE 399-425 EASTERN AVENUE GANTS HILL ILFORD ESSEX IG2 6LR

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 261 CRANBROOK ROAD ILFORD ESSEX IG1 4TH

View Document

28/09/0128 September 2001

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED SAMSETT ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/05/01

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: SUITE NO 7 FOREST HOUSE 8 GAINSBOROUGH ROAD LONDON E11 1HT

View Document

22/06/9822 June 1998

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: 89 SQUIRRELS HEATH ROAD HAROLD WOOD ESSEX RM3 OLR

View Document

01/08/961 August 1996

View Document

08/03/968 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE 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

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/04/937 April 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/07/926 July 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: 43 PORTLAND PLACE LONDON W1N 3AG

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: 43 PORTLAND PLACE LONDON W1N 3AG

View Document

18/01/9018 January 1990 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/11/8927 November 1989

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: FENCHURCH HOUSE 105-107 HIGH STREET SOUTH WOODFORD LONDON E18 2TP

View Document

26/09/8826 September 1988 WD 21/09/88 AD 30/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

20/09/8820 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/06/8823 June 1988 ADOPT MEM AND ARTS 301187

View Document

09/03/889 March 1988 COMPANY NAME CHANGED PREMIUM ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/03/88

View Document

03/03/883 March 1988 REGISTERED OFFICE CHANGED ON 03/03/88 FROM: SUITE 310 RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

03/03/883 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988

View Document

14/12/8714 December 1987

View Document

14/12/8714 December 1987 REGISTERED OFFICE CHANGED ON 14/12/87 FROM: OFFICE 4375 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

14/12/8714 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 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