MAP SURVEYING AND TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
06/02/256 February 2025 | Application to strike the company off the register |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-06-30 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
09/07/249 July 2024 | Previous accounting period shortened from 2024-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-04 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Termination of appointment of Phillip Ramshaw as a director on 2019-03-19 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | 08/01/16 STATEMENT OF CAPITAL GBP 100 |
02/08/172 August 2017 | 08/01/16 STATEMENT OF CAPITAL GBP 100 |
02/08/172 August 2017 | 08/01/16 STATEMENT OF CAPITAL GBP 100 |
27/07/1727 July 2017 | ADOPT ARTICLES 08/01/2016 |
27/07/1727 July 2017 | STATEMENT OF COMPANY'S OBJECTS |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/01/1627 January 2016 | DIRECTOR APPOINTED MRS LINDA DONNELLY |
27/01/1627 January 2016 | DIRECTOR APPOINTED MR PHILLIP RAMSHAW |
04/01/164 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/02/1216 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
26/10/1126 October 2011 | APPOINTMENT TERMINATED, SECRETARY THERESA HINES |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/03/1030 March 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / THERESA HINES / 04/01/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT DONNELLY / 04/01/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/01/0810 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/10/072 October 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
04/01/064 January 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