SURVEY MECHANICS LTD

Company Documents

DateDescription
12/06/2512 June 2025 Removal of liquidator by court order

View Document

11/04/2511 April 2025 Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-04-11

View Document

11/04/2511 April 2025 Liquidators' statement of receipts and payments to 2025-03-17

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-03-17

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

11/01/2311 January 2023 Removal of liquidator by court order

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Registered office address changed from Pashley House Pashley Road Ticehurst Wadhurst East Sussex TN5 7HE to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-04-25

View Document

25/04/2225 April 2022 Statement of affairs

View Document

25/04/2225 April 2022 Appointment of a voluntary liquidator

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 SECRETARY APPOINTED MR PETER STEVEN MARTIN

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CREASY

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL CREASY

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 26/08/16 STATEMENT OF CAPITAL GBP 900

View Document

26/08/1626 August 2016 26/08/16 STATEMENT OF CAPITAL GBP 600

View Document

26/08/1626 August 2016 26/08/16 STATEMENT OF CAPITAL GBP 302

View Document

12/04/1612 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DOUGLAS CREASY / 01/02/2015

View Document

13/03/1513 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / DANIEL DOUGLAS CREASY / 01/03/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

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

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DOUGLAS CREASY / 30/11/2012

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 71A AND 71C HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DANIEL DOUGLAS CREASY / 30/11/2012

View Document

24/05/1324 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

07/12/127 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

23/03/1223 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR PETER STEVEN MARTIN

View Document

21/03/1221 March 2012 COMPANY NAME CHANGED LOTS OF STUFF LTD CERTIFICATE ISSUED ON 21/03/12

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR RYAN BALCOMBE

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN BALCOMBE / 02/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 COMPANY NAME CHANGED WHERETOFISH LTD CERTIFICATE ISSUED ON 03/02/09

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY WELLS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0421 April 2004 S386 DISP APP AUDS 04/03/04

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

02/03/042 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