SURVEY OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/03/212 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

10/01/2010 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

20/02/1920 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026146680004

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

25/01/1825 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026146680004

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH MARIA BIRCHALL / 10/07/2014

View Document

03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

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

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/06/1221 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE POPELY / 11/05/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ORRITT / 11/05/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH MARIA BIRCHALL / 11/05/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE POPELY / 11/05/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE POPELY / 11/05/2012

View Document

06/06/126 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/11/1011 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/06/097 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

16/05/9616 May 1996 S386 DISP APP AUDS 07/05/96

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: 8 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX

View Document

29/08/9529 August 1995 EXEMPTION FROM APPOINTING AUDITORS 24/11/94

View Document

29/08/9529 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 EXEMPTION FROM APPOINTING AUDITORS 24/05/92

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 4A WHITCHURCH ROAD CARDIFF CF4 3LW

View Document

24/05/9124 May 1991 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