LAND SURVEY SOLUTIONS (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | |
15/08/2515 August 2025 New | Appointment of Mr Paul Graham Bird as a director on 2025-08-13 |
12/08/2512 August 2025 New | |
12/08/2512 August 2025 New | |
14/11/2414 November 2024 | Appointment of Mr David John Bredin as a director on 2024-11-12 |
14/11/2414 November 2024 | Termination of appointment of Andrew Stone as a director on 2024-11-12 |
23/10/2423 October 2024 | Auditor's resignation |
07/06/247 June 2024 | Full accounts made up to 2023-10-31 |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Memorandum and Articles of Association |
12/01/2412 January 2024 | Change of details for Survey Bidco Limited as a person with significant control on 2023-12-22 |
11/01/2411 January 2024 | Memorandum and Articles of Association |
04/01/244 January 2024 | Termination of appointment of Gregory James Norman as a director on 2023-12-22 |
29/12/2329 December 2023 | Registration of charge 052130970005, created on 2023-12-22 |
28/12/2328 December 2023 | Termination of appointment of David Mainwaring as a director on 2023-12-22 |
28/12/2328 December 2023 | Termination of appointment of James Oliver Cooper as a director on 2023-12-22 |
28/12/2328 December 2023 | Termination of appointment of Richard Andrew Glenn as a director on 2023-12-22 |
28/12/2328 December 2023 | Termination of appointment of David John Bredin as a director on 2023-12-22 |
28/12/2328 December 2023 | Appointment of Mr Andrew Stone as a director on 2023-12-22 |
28/12/2328 December 2023 | Termination of appointment of Sharon Anne Parmenter as a secretary on 2023-12-22 |
27/12/2327 December 2023 | Registration of charge 052130970004, created on 2023-12-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
30/05/2330 May 2023 | Accounts for a small company made up to 2022-10-31 |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
21/12/2221 December 2022 | Confirmation statement made on 2022-08-24 with no updates |
13/12/2213 December 2022 | Termination of appointment of Donald Grant Lockhart-White as a director on 2022-11-10 |
12/12/2212 December 2022 | Appointment of Mr David Lowe as a director on 2022-12-10 |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/09/2226 September 2022 | Accounts for a small company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-10-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-08-24 with no updates |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/08/1525 August 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/08/1429 August 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/08/1328 August 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER COOPER / 27/06/2013 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/08/1224 August 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/08/1125 August 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/09/106 September 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM THE OLD BARNS PENINSULA BUSINESS CENTRE WHERSTEAD IPSWICH SUFFOLK IP9 2BB |
02/09/082 September 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/09/0728 September 2007 | RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS |
17/09/0717 September 2007 | SECRETARY'S PARTICULARS CHANGED |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/10/066 October 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/11/059 November 2005 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05 |
05/01/055 January 2005 | COMPANY NAME CHANGED BIDEAWHILE 443 LIMITED CERTIFICATE ISSUED ON 05/01/05 |
24/12/0424 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/12/0417 December 2004 | NEW DIRECTOR APPOINTED |
17/12/0417 December 2004 | SECRETARY RESIGNED |
17/12/0417 December 2004 | DIRECTOR RESIGNED |
17/12/0417 December 2004 | NEW SECRETARY APPOINTED |
17/12/0417 December 2004 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ |
24/08/0424 August 2004 | 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