SURVEY SYSTEMS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of Andrew Stone as a director on 2024-11-15

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

05/01/245 January 2024 Appointment of Mr Andrew Stone as a director on 2023-12-22

View Document

05/01/245 January 2024 Termination of appointment of James Oliver Cooper as a director on 2023-12-22

View Document

05/01/245 January 2024 Appointment of Mr David John Bredin as a director on 2023-12-22

View Document

05/01/245 January 2024 Termination of appointment of Gregory James Norman as a director on 2023-12-22

View Document

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

View Accounts

30/05/2330 May 2023 Accounts for a small company made up to 2022-10-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

12/12/2212 December 2022 Appointment of Mr David Lowe as a director on 2022-11-10

View Document

12/12/2212 December 2022 Termination of appointment of Donald Grant Lockhart-White as a director on 2022-11-10

View Document

07/11/227 November 2022 Satisfaction of charge 5 in full

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-07 with updates

View Document

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

View Accounts

08/03/218 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR JAMES OLIVER COOPER

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, SECRETARY SIMON SCRAGG

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR LISA SCRAGG

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON SCRAGG

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR NIGEL STANIFORTH

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR PATRICIA JARVIS

View Document

23/02/2123 February 2021 CESSATION OF PATRICIA ANN JARVIS AS A PSC

View Document

23/02/2123 February 2021 CESSATION OF SIMON SCRAGG AS A PSC

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAND SURVEY SOLUTIONS LTD

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR GREGORY JAMES NORMAN

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR DONALD GRANT LOCKHART-WHITE

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM WILLOW BANK HOUSE OLD ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3AZ

View Document

23/02/2123 February 2021 CURREXT FROM 31/05/2021 TO 31/10/2021

View Document

15/02/2115 February 2021 CESSATION OF LISA JOANNE SCRAGG AS A PSC

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON SCRAGG / 01/12/2016

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MS PATRICIA ANN JARVIS / 10/01/2017

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

18/11/1818 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 DIRECTOR APPOINTED MRS LISA JOANNE SCRAGG

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 29 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR ENGLAND

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM WILLOW BANK HOUSE, OLD ROAD HANDFORTH CHESHIRE SK9 3AZ

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCRAGG / 02/09/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/04/1516 April 2015 DIRECTOR APPOINTED MS PATRICIA ANN JARVIS

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCRAGG / 19/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK STANIFORTH / 19/03/2013

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/12/1221 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON SCRAGG / 24/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK STANIFORTH / 24/04/2012

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1210 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

05/01/115 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SCRAGG / 02/08/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON SCRAGG / 02/08/2010

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SCRAGG / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK STANIFORTH / 21/12/2009

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: SURVEY HOUSE 55-57 WILMSLOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3EN

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 REREGISTRATION PLC-PRI 10/05/91

View Document

05/06/915 June 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/05/9129 May 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/05/9129 May 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/01/914 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/904 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

17/01/9017 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/01/894 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

08/11/888 November 1988 AUDITORS' REPORT

View Document

08/11/888 November 1988 REREGISTRATION PRI-PLC 191088

View Document

08/11/888 November 1988 AUDITORS' STATEMENT

View Document

08/11/888 November 1988 BALANCE SHEET

View Document

08/11/888 November 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

08/11/888 November 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/11/884 November 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/11/882 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/881 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information