SURVEYBASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

10/04/2510 April 2025 Appointment of Mr Jonathan James Belben Lyons as a director on 2025-04-10

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-11-29 with updates

View Document

12/11/2412 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Resolutions

View Document

08/11/248 November 2024 Particulars of variation of rights attached to shares

View Document

08/11/248 November 2024 Change of share class name or designation

View Document

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

View Accounts

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

18/01/2418 January 2024 Notification of Charmaine Louise Ascott as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Mr David Ascott as a person with significant control on 2023-01-18

View Document

18/01/2418 January 2024 Change of details for Mr David Ascott as a person with significant control on 2024-01-18

View Document

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

View Accounts

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Jane King as a director on 2021-03-12

View Document

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

View Accounts

26/07/2126 July 2021 Appointment of Mrs Charmaine Louise Ascott as a director on 2021-03-12

View Document

19/03/2119 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

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

View Accounts

30/06/2030 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ASCOTT / 08/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASCOTT / 08/06/2020

View Document

09/06/209 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARMAINE LOUSIE ASCOTT / 08/06/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 SECRETARY APPOINTED MRS CHARMAINE LOUSIE ASCOTT

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY DAVID ASCOTT

View Document

24/06/1924 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 COMPANY NAME CHANGED DESIGN BASE (INTERNATIONAL) LTD CERTIFICATE ISSUED ON 01/04/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

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

View Accounts

16/04/1816 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

01/12/171 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/171 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/171 December 2017 26/10/17 STATEMENT OF CAPITAL GBP 5554

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MRS JANE KING

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ASCOTT

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

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

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASCOTT / 27/04/2015

View Document

17/02/1617 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID ASCOTT / 27/04/2015

View Document

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

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/02/1512 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

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

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/03/1427 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM NORTHSIDE WELLS ROAD CHILCOMPTON BATH SOMERSET BA3 4ET

View Document

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

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASCOTT / 07/02/2012

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ASCOTT / 07/02/2012

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/02/129 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1124 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1117 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 6092

View Document

30/03/1130 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR GILES HARROD

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ASCOTT / 06/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES DANIEL HARROD / 06/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASCOTT / 06/02/2010

View Document

23/03/0923 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED THE DESIGN BASE LTD CERTIFICATE ISSUED ON 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

25/02/0325 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 NC INC ALREADY ADJUSTED 01/10/01

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/10/00

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: NO 6 FIRST FLOOR SUITE THE ISLAND, MIDSOMER NORTON BATH AVON BA3 2HQ

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 NC INC ALREADY ADJUSTED 05/03/99

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

02/03/992 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 £ NC 3000/10000 20/01/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 5 SOMERSET WAY PAULTON BRISTOL BS18 5YE

View Document

06/02/986 February 1998 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