LAND SURVEY SOLUTIONS (UTILITIES) LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Accounts for a dormant company made up to 2024-10-31 |
13/11/2413 November 2024 | Termination of appointment of Andrew Stone as a director on 2024-11-12 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-10-31 |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
12/01/2412 January 2024 | Change of details for Land Survey Solutions Limited as a person with significant control on 2023-12-22 |
11/01/2411 January 2024 | Memorandum and Articles of Association |
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 Sharon Anne Parmenter as a secretary on 2023-12-22 |
28/12/2328 December 2023 | Appointment of Mr David James Newton Lowe as a director on 2023-12-22 |
28/12/2328 December 2023 | Termination of appointment of Gregory James Norman 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 | Appointment of Mr Andrew Stone as a director 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 2023-08-15 with no updates |
30/05/2330 May 2023 | Accounts for a small company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-15 with no updates |
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 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
04/07/184 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW GLENN / 31/10/2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
16/06/1716 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 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
06/07/166 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 15 August 2015 with full list of shareholders |
09/06/159 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 15 August 2014 with full list of shareholders |
03/07/143 July 2014 | ADOPT ARTICLES 29/04/2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/05/1427 May 2014 | ARTICLES OF ASSOCIATION |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/08/1328 August 2013 | Annual return made up to 15 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 15 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 15 August 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | DIRECTOR APPOINTED MR RICHARD ANDREW GLENN |
06/09/106 September 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/09/0913 September 2009 | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O DAVID VERNEY PARTNERSHIP FELAW MALTINGS, 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ |
02/09/082 September 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
07/11/077 November 2007 | COMPANY NAME CHANGED SURVEY SOLUTIONS (SCOTTISH REGIO N) LIMITED CERTIFICATE ISSUED ON 07/11/07 |
11/09/0711 September 2007 | SECRETARY'S PARTICULARS CHANGED |
04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: FELAW MALTINGS, 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ |
04/09/074 September 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07 |
15/08/0615 August 2006 | 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