DANIEL CHARLES SURVEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAudit exemption subsidiary accounts made up to 2024-11-30

View Document

28/08/2528 August 2025 New

View Document

28/08/2528 August 2025 New

View Document

28/08/2528 August 2025 New

View Document

03/01/253 January 2025 Register(s) moved to registered office address Honeywood Barn Honeyholes Lane Dunholme Lincoln LN2 3SU

View Document

03/01/253 January 2025 Change of details for Daniel Charles Group Limited as a person with significant control on 2025-01-03

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/08/2420 August 2024 Registration of charge 063268590001, created on 2024-08-16

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Daniel Ingall on 2024-01-03

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/09/2328 September 2023

View Document

01/09/231 September 2023

View Document

01/09/231 September 2023

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

05/12/225 December 2022 Change of details for Daniel Charles Group Limited as a person with significant control on 2022-12-01

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Termination of appointment of Simon Richard Wheatley as a director on 2021-06-18

View Document

21/06/2121 June 2021 Cessation of Simon Richard Wheatley as a person with significant control on 2021-06-18

View Document

21/06/2121 June 2021 Notification of Daniel Charles Holdings Limited as a person with significant control on 2021-06-18

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD WHEATLEY / 08/08/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD WHEATLEY / 08/08/2019

View Document

04/07/194 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 21/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD WHEATLEY / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD WHEATLEY / 21/08/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 SUB-DIVISION 15/09/17

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL INGALL

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALBONE

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/07/1531 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 29/07/2015

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DANIEL INGALL / 29/07/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 06/05/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 06/05/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/08/148 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD WHEATLEY / 23/07/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/08/132 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL INGALL / 26/08/2011

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DANIEL INGALL / 26/08/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/07/1129 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM HONEYOOD BARN HONEYHOLES LANE DUNHOLME LINCOLN LINCOLNSHIRE LN2 3SU UNITED KINGDOM

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM HONEYWOOD FARM HONEYHOLES LANE DUNHOLME LINCOLN LINCOLNSHIRE LN2 3SU UNITED KINGDOM

View Document

29/07/1029 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

29/07/1029 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM HONEY FARM HONEYHOLES LANE DUNHOLME LINCOLN LINCOLN LN2 3SU UNITED KINGDOM

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD WHEATLEY / 27/07/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL INGALL / 19/02/2010

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 4 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL INGALL / 19/02/2010

View Document

21/10/0921 October 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/11/08

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 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