UNCREWED SURVEY 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
20/07/2520 July 2025 NewChange of details for Mr James Robert Williams as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 NewCessation of Shelley Ann Williams as a person with significant control on 2025-07-07

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

04/02/254 February 2025 Certificate of change of name

View Document

04/02/254 February 2025 Change of name notice

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-15 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Change of details for Mr James Robert Williams as a person with significant control on 2022-09-02

View Document

12/10/2212 October 2022 Notification of Shelley Ann Williams as a person with significant control on 2022-09-02

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JAMES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 1 CALENICK HOUSE HERON WAY NEWHAM TRURO CORNWALL TR1 2XN ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT WILLIAMS

View Document

18/09/1718 September 2017 CESSATION OF SHELLEY ANN DAVIDSON AS A PSC

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 70 DANIELL ROAD TRURO TR1 2DB ENGLAND

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR JAMES ROBERT WILLIAMS

View Document

15/09/1715 September 2017 01/08/17 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHELLEY DAVIDSON

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR MARK EDWARD JAMES

View Document

12/06/1712 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 3

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 13 HOMEFIELD PARK BODMIN CORNWALL PL31 1DJ

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/10/1511 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

11/10/1511 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1415 September 2014 Incorporation

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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