SURVEY DATA LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-08-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/02/2122 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERA VAUGHAN

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CHANGE PERSON AS DIRECTOR

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN REDFORD YOUNG / 29/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 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

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN REDFORD YOUNG / 01/12/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/03/148 March 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

08/03/148 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/03/148 March 2014 SAIL ADDRESS CREATED

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/02/118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN REDFORD YOUNG / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: DE SALIS DRIVE HAMPTON LOVETT DROITWICH WORCS,WR9 OQE

View Document

18/07/9018 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/03/8929 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: 49/57 HIGH STREET DROITWICH WORCS WR9 8EP

View Document

24/05/8824 May 1988 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/889 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

04/06/874 June 1987 RETURN MADE UP TO 29/05/85; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 FULL ACCOUNTS MADE UP TO 31/08/84

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