SETOUT AND SURVEY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

30/07/2530 July 2025 NewNotification of Clive Eke as a person with significant control on 2024-03-23

View Document

30/07/2530 July 2025 NewDirector's details changed for Clive Eke on 2025-07-30

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-07-17

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

17/07/2417 July 2024 Annual accounts for year ending 17 Jul 2024

View Accounts

19/04/2419 April 2024 Particulars of variation of rights attached to shares

View Document

17/04/2417 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Change of share class name or designation

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-29

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-07-17

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

17/07/2317 July 2023 Annual accounts for year ending 17 Jul 2023

View Accounts

10/03/2310 March 2023 Micro company accounts made up to 2022-07-17

View Document

17/07/2217 July 2022 Annual accounts for year ending 17 Jul 2022

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

17/07/2117 July 2021 Annual accounts for year ending 17 Jul 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 17/07/20

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

17/07/2017 July 2020 Annual accounts for year ending 17 Jul 2020

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 17/07/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

17/07/1917 July 2019 Annual accounts for year ending 17 Jul 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/07/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

17/07/1817 July 2018 Annual accounts for year ending 17 Jul 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 17/07/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts for year ending 17 Jul 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 17 July 2016

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

17/07/1617 July 2016 Annual accounts for year ending 17 Jul 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 17 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts for year ending 17 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 17 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 17 July 2013

View Document

04/08/134 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 17 July 2012

View Document

11/08/1211 August 2012 REGISTERED OFFICE CHANGED ON 11/08/2012 FROM 16 TELEGRAPH STREET SHIPSTON ON STOUR WARWICKSHIRE CV36 4DA

View Document

11/08/1211 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LUCAS / 18/07/2012

View Document

11/08/1211 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

11/08/1211 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LUCAS / 18/07/2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 17 July 2011

View Document

25/08/1125 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 17 July 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LUCAS / 15/07/2010

View Document

06/09/106 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EKE / 15/07/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 17 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY ALISON LUCAS

View Document

17/08/0917 August 2009 SECRETARY APPOINTED MR PAUL THOMAS LUCAS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 17 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON LUCAS / 10/07/2008

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 17 July 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 17/07/07

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07 FROM: 2 STRATFORD ROAD SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4AU

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 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