SURVATEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Appointment of Mr Paul Bird as a director on 2025-07-28 |
25/03/2525 March 2025 | Memorandum and Articles of Association |
25/03/2525 March 2025 | Resolutions |
19/03/2519 March 2025 | Statement of company's objects |
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 |
18/03/2518 March 2025 | Cessation of Lisa Amber Shearman as a person with significant control on 2025-03-14 |
18/03/2518 March 2025 | Termination of appointment of Lisa Amber Shearman as a director on 2025-03-14 |
18/03/2518 March 2025 | Appointment of Mr David John Bredin as a director on 2025-03-14 |
18/03/2518 March 2025 | Appointment of Mr David James Newton Lowe as a director on 2025-03-14 |
18/03/2518 March 2025 | Notification of Land Survey Solutions Ltd. as a person with significant control on 2025-03-14 |
18/03/2518 March 2025 | Cessation of Benjamin Shearman as a person with significant control on 2025-03-14 |
15/01/2515 January 2025 | Satisfaction of charge 050716010001 in full |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with updates |
16/10/2416 October 2024 | Cancellation of shares. Statement of capital on 2024-09-19 |
02/10/242 October 2024 | Notification of Lisa Shearman as a person with significant control on 2023-10-27 |
02/10/242 October 2024 | Change of details for Mr Benjamin Michael Shearman as a person with significant control on 2023-10-27 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
25/10/2325 October 2023 | Change of details for Mr Benjamin Michael Shearman as a person with significant control on 2023-10-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
23/06/2023 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050716010001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/11/1611 November 2016 | DIRECTOR APPOINTED MRS LISA AMBER SHEARMAN |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, SECRETARY LEO BASTEN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HAMILTON |
21/10/1421 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/03/1415 March 2014 | REGISTERED OFFICE CHANGED ON 15/03/2014 FROM 54 ST. ALBANS ROAD COLCHESTER CO3 3JQ |
15/03/1415 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR LEO THOMAS ARTHUR BASTEN / 01/03/2014 |
15/03/1415 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/03/1324 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
24/03/1324 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL SHEARMAN / 01/01/2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL SHEARMAN / 01/01/2012 |
20/03/1220 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HAMILTON / 05/05/2011 |
21/03/1121 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/04/105 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HAMILTON / 01/01/2010 |
05/04/105 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL SHEARMAN / 01/12/2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
07/08/087 August 2008 | NC INC ALREADY ADJUSTED 25/06/08 |
07/08/087 August 2008 | GBP NC 1003/1004 25/06/2008 |
24/04/0824 April 2008 | NC INC ALREADY ADJUSTED 08/04/08 |
24/04/0824 April 2008 | GBP NC 1002/1003 08/04/2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | NC INC ALREADY ADJUSTED 06/02/08 |
18/02/0818 February 2008 | £ NC 1000/1002 06/02/0 |
07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
10/01/0810 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
07/01/087 January 2008 | NEW SECRETARY APPOINTED |
07/01/087 January 2008 | SECRETARY RESIGNED |
22/03/0722 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0722 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
08/12/068 December 2006 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 26 NORTHGATE STREET COLCHESTER ESSEX CO1 1EZ |
22/03/0622 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
08/04/048 April 2004 | NEW DIRECTOR APPOINTED |
08/04/048 April 2004 | NEW SECRETARY APPOINTED |
08/04/048 April 2004 | SECRETARY RESIGNED |
08/04/048 April 2004 | DIRECTOR RESIGNED |
12/03/0412 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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