SURVEYENG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to 14 Green Mill Close Westhoughton Bolton BL5 3GE on 2021-08-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY HARGREAVES / 04/05/2013

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH HARGREAVES

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HARGREAVES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE HARGREAVES

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

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

View Accounts

25/07/1625 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

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

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED SARAH LOUISE HARGREAVES

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY HARGREAVES / 07/06/2014

View Document

16/07/1416 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

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

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 14 GREEN MILL CLOSE WESTHOUGHTON BOLTON BL5 3GE ENGLAND

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

04/05/134 May 2013 REGISTERED OFFICE CHANGED ON 04/05/2013 FROM 52 ABBEYLEA DRIVE WESTHOUGHTON BOLTON GREATER MANCHESTER BL5 3ZD

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEOFFREY HARGREAVES / 06/06/2012

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

13/07/1113 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 4 FIRETHORN CLOSE WESTHOUGHTON BOLTON BL5 3UR UNITED KINGDOM

View Document

09/07/109 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED TARGET CIVILS LIMITED CERTIFICATE ISSUED ON 26/02/10

View Document

26/02/1026 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY LAURA PRICE

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY WILLIAMS

View Document

11/07/0811 July 2008 COMPANY NAME CHANGED TARGET ENGINEERING & SURVEY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/07/08

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 17 BOSCOMBE PLACE, HINDLEY WIGAN WN2 3SS

View Document

24/04/0824 April 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information