ST PAULS SURVEYING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-06-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2022-06-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-06-30

View Document

07/07/217 July 2021 Accounts for a small company made up to 2020-06-30

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FAIRBAIRN

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MARCUS JULIAN CHARLES ANDREWS

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOADSBY & HARDING (HOLDINGS) LIMITED

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/05/1519 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR IAN MATTHEW BROWN

View Document

14/05/1414 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/05/1315 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR ROBERT JOHN FAIRBAIRN

View Document

03/12/123 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/05/1218 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL

View Document

23/05/1123 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUCK / 05/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RUSSELL / 05/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 05/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD STEWART / 05/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 05/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY ATFIELD / 05/05/2010

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATER ATFIELD / 06/01/2009

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/02/091 February 2009 DIRECTOR APPOINTED PAUL ANTHONY RUSSELL

View Document

01/02/091 February 2009 DIRECTOR APPOINTED PATER ROY ATFIELD

View Document

01/02/091 February 2009 DIRECTOR APPOINTED PAUL RICHARD STEWART

View Document

30/05/0830 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUCK / 01/01/2008

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 37 43 ST PETER ROAD BOURNEMOUTH DORSET BH1 2JR

View Document

31/05/0031 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/09/9927 September 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/09/99

View Document

27/09/9927 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 RE DEBENTURE 29/06/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/09/969 September 1996 NC INC ALREADY ADJUSTED 04/09/96

View Document

09/09/969 September 1996 £ NC 100/10000 04/09/96

View Document

09/09/969 September 1996 NC INC ALREADY ADJUSTED 04/09/96

View Document

09/09/969 September 1996 ADOPT MEM AND ARTS 04/09/96

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS; AMEND

View Document

13/07/9513 July 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 SECRETARY RESIGNED

View Document

26/10/9426 October 1994 NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BX

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/06/9413 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/94

View Document

13/06/9413 June 1994 COMPANY NAME CHANGED STEELRAY NO. 83 LIMITED CERTIFICATE ISSUED ON 14/06/94

View Document

05/05/945 May 1994 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