SURVATEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Paul Bird as a director on 2025-07-28

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Resolutions

View Document

19/03/2519 March 2025 Statement of company's objects

View Document

19/03/2519 March 2025 Registered office address changed from 17 st. Peters Road Coggeshall Colchester CO6 1SU to Survey Solutions 6 Riverside Mews Paper Mill Lane Bramford Ipswich Suffolk IP8 4DE on 2025-03-19

View Document

18/03/2518 March 2025 Cessation of Lisa Amber Shearman as a person with significant control on 2025-03-14

View Document

18/03/2518 March 2025 Termination of appointment of Lisa Amber Shearman as a director on 2025-03-14

View Document

18/03/2518 March 2025 Appointment of Mr David John Bredin as a director on 2025-03-14

View Document

18/03/2518 March 2025 Appointment of Mr David James Newton Lowe as a director on 2025-03-14

View Document

18/03/2518 March 2025 Notification of Land Survey Solutions Ltd. as a person with significant control on 2025-03-14

View Document

18/03/2518 March 2025 Cessation of Benjamin Shearman as a person with significant control on 2025-03-14

View Document

15/01/2515 January 2025 Satisfaction of charge 050716010001 in full

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

16/10/2416 October 2024 Cancellation of shares. Statement of capital on 2024-09-19

View Document

02/10/242 October 2024 Notification of Lisa Shearman as a person with significant control on 2023-10-27

View Document

02/10/242 October 2024 Change of details for Mr Benjamin Michael Shearman as a person with significant control on 2023-10-27

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

25/10/2325 October 2023 Change of details for Mr Benjamin Michael Shearman as a person with significant control on 2023-10-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050716010001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MRS LISA AMBER SHEARMAN

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY LEO BASTEN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG HAMILTON

View Document

21/10/1421 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM 54 ST. ALBANS ROAD COLCHESTER CO3 3JQ

View Document

15/03/1415 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LEO THOMAS ARTHUR BASTEN / 01/03/2014

View Document

15/03/1415 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

24/03/1324 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL SHEARMAN / 01/01/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL SHEARMAN / 01/01/2012

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HAMILTON / 05/05/2011

View Document

21/03/1121 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HAMILTON / 01/01/2010

View Document

05/04/105 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL SHEARMAN / 01/12/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 NC INC ALREADY ADJUSTED 25/06/08

View Document

07/08/087 August 2008 GBP NC 1003/1004 25/06/2008

View Document

24/04/0824 April 2008 NC INC ALREADY ADJUSTED 08/04/08

View Document

24/04/0824 April 2008 GBP NC 1002/1003 08/04/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NC INC ALREADY ADJUSTED 06/02/08

View Document

18/02/0818 February 2008 £ NC 1000/1002 06/02/0

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 26 NORTHGATE STREET COLCHESTER ESSEX CO1 1EZ

View Document

22/03/0622 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 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