SURVEY INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
04/02/164 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/12/1030 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW DOUGLAS CHESHER / 01/11/2009

View Document

28/12/0928 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: GISTERED OFFICE CHANGED ON 29/08/2008 FROM WOODCROFT FOXCOMBE LANE, OXFORD OX1 5DH

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 NEW SECRETARY APPOINTED

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 COMPANY NAME CHANGED ANDREW CHESHER CONSULTANTS LIMIT ED CERTIFICATE ISSUED ON 07/04/94

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/936 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 S386 DISP APP AUDS 30/11/91

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: G OFFICE CHANGED 17/10/91 GARDENIA COTTAGE ADMINGTON SHIPSTON-ON-STOUR WARWICKSHIRE, CV36 4JN

View Document

18/01/9118 January 1991 S366A,252 21/12/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/11/90

View Document

04/12/904 December 1990 COMPANY NAME CHANGED ANDREW CHESHER LIMITED CERTIFICATE ISSUED ON 05/12/90

View Document

21/05/9021 May 1990 EXEMPTION FROM APPOINTING AUDITORS 23/11/89

View Document

21/05/9021 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/11/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/01/895 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: G OFFICE CHANGED 05/12/88 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

05/12/885 December 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/8822 November 1988 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