JOHN CASSON SURVEY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
02/11/212 November 2021 | Termination of appointment of Lawrence Michael Marshall as a secretary on 2021-10-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/01/1618 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/01/1526 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/12/1431 December 2014 | REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 9 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PR |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | DIRECTOR APPOINTED SUSAN ANN CASSON |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/01/1430 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/02/1319 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/02/1213 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
11/02/1111 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/01/1021 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CURTIS CASSON / 08/01/2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | DIRECTOR APPOINTED JOHN CASSON |
06/03/086 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
06/03/086 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
06/03/086 March 2008 | SECRETARY APPOINTED LAWRENCE MICHAEL MARSHALL |
04/03/084 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/05/2009 |
04/03/084 March 2008 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM ELDO HOUSE, KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR |
09/01/089 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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