SURVEYING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/08/247 August 2024 Termination of appointment of Kenneth Lang as a director on 2024-07-31

View Document

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

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

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

View Accounts

03/12/203 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LANG / 26/02/2020

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / IAN ADAM GRANT MONTEITH / 06/11/2019

View Document

26/09/1926 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LANG / 31/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCDONALD / 31/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES SUTHERLAND / 31/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN ADAM GRANT MONTEITH / 31/05/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

09/03/189 March 2018 PURCHASE BY THE COMPANY FROM GEORGE GLADMAN JAAP OF 1000 ORDINARY SHARES OF £1 EACHIN THE CAPITAL OF THE COMPANY FOR A TOTAL CONSIDERATION OF £200,000 07/02/2018

View Document

09/03/189 March 2018 07/02/18 STATEMENT OF CAPITAL GBP 249.00

View Document

09/03/189 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES SUTHERLAND

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ADAM GRANT MONTEITH

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS MCDONALD

View Document

15/02/1815 February 2018 CESSATION OF GEORGE GLADMAN JAAP AS A PSC

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE JAAP

View Document

08/01/188 January 2018 11/12/17 STATEMENT OF CAPITAL GBP 1249

View Document

08/01/188 January 2018 ADOPT ARTICLES 11/12/2017

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY MACANESPIE

View Document

06/09/176 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 ADOPT ARTICLES 09/12/2016

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED IAN ADAM GRANT MONTEITH

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1626 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY ROSEMARY BARRY

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED HARRY CAMERON ROSS MACANESPIE

View Document

28/04/1428 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES SUTHERLAND / 04/06/2013

View Document

24/04/1324 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKINNER

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SUTHERLAND / 01/04/2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOASE

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MICHAEL SKINNER

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

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

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCDONALD / 14/05/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAAP / 23/04/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

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

View Document

27/04/0627 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED SPEIRS GUMLEY F M LIMITED CERTIFICATE ISSUED ON 12/06/01

View Document

03/05/013 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

06/05/006 May 2000 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 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