SURVEY SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/10/239 October 2023 Change of details for Ssl Cl Limited as a person with significant control on 2023-09-29

View Document

09/10/239 October 2023 Change of details for Ssl Cl Limited as a person with significant control on 2023-09-29

View Document

04/10/234 October 2023 Change of details for Ssl Cl Limited as a person with significant control on 2023-09-30

View Document

29/09/2329 September 2023 Notification of Ssl Cl Limited as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Rodrigo Felipe Marquez Pacanins as a director on 2023-09-28

View Document

28/09/2328 September 2023 Cessation of Felipe Roberto Montemayor Marquez as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Felipe Roberto Montemayor Marquez as a director on 2023-09-28

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Satisfaction of charge 1 in full

View Document

01/06/231 June 2023 Satisfaction of charge 3 in full

View Document

01/06/231 June 2023 Satisfaction of charge 4 in full

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Appointment of Mr Rodrigo Felipe Marquez Pacanins as a director on 2022-11-25

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Director's details changed for Laurent Cargill on 2021-11-24

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-04-30

View Document

03/08/213 August 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-19

View Document

08/07/218 July 2021 Change of details for Felipe Roberto Montemayor Marquez as a person with significant control on 2021-05-26

View Document

08/07/218 July 2021 Director's details changed for Mr Felipe Roberto Montemayor Marquez on 2021-05-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/09/208 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 COURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/REPLACEMENT OF SUPERVISOR

View Document

18/08/2018 August 2020 COURT ORDER INSOLVENCY:C/O REMOVING AND APPOINTING ADMINISTRATORS TO A COMPANY IN CVA

View Document

18/08/2018 August 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 19/06/2020

View Document

18/08/2018 August 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT CARGILL / 23/06/2019

View Document

07/11/197 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 SAIL ADDRESS CREATED

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 5 PARK COURT,PYRFORD ROAD, WEST BYFLEET, PYRFORD ROAD WEST BYFLEET KT14 6SD ENGLAND

View Document

08/07/198 July 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 14 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH BERKSHIRE SL1 6DQ ENGLAND

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY RODRIGO MARQUEZ PACANINS

View Document

22/05/1922 May 2019 CESSATION OF RODRIGO FELIPE MARQUEZ PACANINS AS A PSC

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR RODRIGO MARQUEZ

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/08/1831 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR COLIN WHEELER

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PULLEN

View Document

19/07/1719 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIPE ROBERTO MONTEMAYOR MARQUEZ / 30/05/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO FELIPE MARQUEZ / 29/04/2015

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / FELIPE ROBERTO MONTEMAYOR MARQUEZ / 01/07/2014

View Document

17/06/1417 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO MARQUEZ / 13/02/2014

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / RODRIGO MARQUEZ / 13/02/2014

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED FELIPE ROBERTO MONTEMAYOR MARQUEZ

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY MILES COUCHMAN

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR MILES COUCHMAN

View Document

31/01/1431 January 2014 SECRETARY APPOINTED RODRIGO MARQUEZ

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR RODRIGO MARQUEZ

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON YOUNG

View Document

06/12/116 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT CARGILL / 01/03/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MILES EDWIN COUCHMAN / 01/03/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROSEMARY YOUNG / 01/03/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES EDWIN COUCHMAN / 01/03/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PULLEN / 01/03/2011

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/06/104 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/07/087 July 2008 DIRECTOR APPOINTED SUZANNE PULLEN

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT CARGILL / 29/04/2008

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 SUB DIVISION 16/09/04

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/10/9922 October 1999 RECON 03/09/99

View Document

22/10/9922 October 1999 NC INC ALREADY ADJUSTED 03/09/99

View Document

22/10/9922 October 1999 £ NC 1000/1100 03/09/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 S386 DISP APP AUDS 11/12/96

View Document

21/01/9721 January 1997 S252 DISP LAYING ACC 11/12/96

View Document

21/01/9721 January 1997 S366A DISP HOLDING AGM 11/12/96

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/03/9530 March 1995 COMPANY NAME CHANGED HILLROSE PROFESSIONAL SERVICES L IMITED CERTIFICATE ISSUED ON 31/03/95

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

28/03/9528 March 1995 ADOPT MEM AND ARTS 06/03/95

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 £ NC 100/1000 06/03/95

View Document

28/03/9528 March 1995 NC INC ALREADY ADJUSTED 06/03/95

View Document

13/02/9513 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information