COMBINED SURVEYOR NETWORK LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-01-25 with updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

14/01/2214 January 2022 Registered office address changed from Unit 10 Sovereign Court Wyrefields Poulton-Le-Fylde FY6 8JX England to Unit 3 Blackpool Trade Park Preston New Road Blackpool FY4 4QX on 2022-01-14

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

22/06/1922 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM UNIT 1, MULWAY HOUSE REAR OF 43 THRELFALL ROAD SOUH SHORE BLACKPOOL LANCASHIRE FY1 6NW ENGLAND

View Document

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

View Accounts

13/02/1913 February 2019 DIRECTOR APPOINTED MR PETER GOTH

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARY ROGERS

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GOTH

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON COLBURN

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR SIMON ANDREW COLBURN

View Document

22/07/1722 July 2017 DIRECTOR APPOINTED MR GARY JOSEPH ROGERS

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 5 HAZELWOOD DRIVE HESKETH BANK PRESTON PR4 6PJ

View Document

23/12/1623 December 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

21/01/1621 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 10 SOVEREIGN COURT WYREFIELDS POULTON LE FYLDE FY6 8JX

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN MULLIGAN / 10/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 10000

View Document

27/09/1327 September 2013 AUTH SHARE CAP INCREASE TO 10000 BY CREATING 900000, .01P ORD SHARES S 12/09/2013

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/01/1213 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MRS GILLIAN MARGARET GOTH

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MULLIGAN / 14/11/2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM UNIT 1 43 THRELFALL ROAD BLACKPOOL FY1 6NW

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED ANTHONY MULLIGAN

View Document

14/04/1114 April 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARY HALPENNY

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM UNIT 1 REAR OF 43 THRELFALL ROAD BLACKPOOL LANCASHIRE FY1 6NW

View Document

30/03/1130 March 2011 COMPANY NAME CHANGED CONTRACTORS COMBINED NETWORK LIMITED CERTIFICATE ISSUED ON 30/03/11

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

23/03/1123 March 2011 CHANGE OF NAME 09/03/2011

View Document

04/01/114 January 2011 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