SURVEYING AND DESIGN SERVICES LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 APPLICATION FOR STRIKING-OFF

View Document

04/09/184 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JUNE THORNE / 15/05/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

08/08/178 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THORNE

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM COURT HOUSE COURT ROAD BRIDGEND MID GLAMORGAN CF31 1BE

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM GRAHAM PAUL LIMITED 10-12 DUNRAVEN PLACE BRIDGEND CF31 1JD

View Document

22/05/1522 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JUNE THORNE / 26/03/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THORNE / 26/03/2012

View Document

13/04/1213 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JUNE THORNE / 26/03/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JUNE THORNE / 03/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THORNE / 03/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JUNE THORNE / 03/09/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JUNE THORNE / 23/03/2010

View Document

08/04/108 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 9 SWN-YR-AFON, KENFIG HILL BRIDGEND BRIDGEND CF33 6AJ

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 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


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