CLIENT SURVEY GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

23/11/2423 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

12/02/2212 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

28/04/2028 April 2020 SAIL ADDRESS CHANGED FROM: KINGSTON HOUSE SAXON WAY PRIORY PARK HESSLE NORTH HUMBERSIDE HU13 9PB ENGLAND

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY STUART BRANTON

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM KINGSTON HOUSE SAXON WAY PRIORY PARK HESSLE NORTH HUMBERSIDE HU13 9PB ENGLAND

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MRS ELIZABETH EVELYN SMALL

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR TREVOR SMALL

View Document

02/07/192 July 2019 SECRETARY APPOINTED MR TREVOR SMALL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH EVELYN SMALL

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR SMALL

View Document

02/07/192 July 2019 CESSATION OF MARK CHRISTOPHER COOKE AS A PSC

View Document

02/07/192 July 2019 CESSATION OF STUART BRANTON AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK COOKE

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR STUART BRANTON

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 COMPANY NAME CHANGED HULL COMPARE LIMITED CERTIFICATE ISSUED ON 20/12/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 15 COOPERS MEADOW LONG RISTON HULL HU11 5JZ

View Document

26/06/1526 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/05/1412 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/05/1412 May 2014 SAIL ADDRESS CREATED

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/05/1310 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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