SITE ENGINEERING SURVEYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Change of details for Fastway Management Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mr John William Gaffney on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Fastway Management Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-31

View Document

31/03/2331 March 2023 Secretary's details changed for Mrs Lara Angela Gaffney on 2023-03-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA WARNER / 28/02/2013

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

13/02/1313 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

04/02/114 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

04/02/104 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 AUDITOR'S RESIGNATION

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: G OFFICE CHANGED 01/02/02 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 14/12/00; NO CHANGE OF MEMBERS

View Document

10/01/0110 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 � NC 1000/250000 27/10/99

View Document

04/11/994 November 1999 RE-ALLOTMENT OF SHARES 27/10/99

View Document

04/11/994 November 1999 NC INC ALREADY ADJUSTED 27/10/99

View Document

04/11/994 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

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

View Document

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

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

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

05/08/945 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

04/11/934 November 1993 COMPANY NAME CHANGED MERLON PAINTING CONTRACTORS LIMI TED CERTIFICATE ISSUED ON 05/11/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 COMPANY NAME CHANGED WORKSTREAM (INSTRUMENTS) LIMITED CERTIFICATE ISSUED ON 19/11/92

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/12/9117 December 1991 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 COMPANY NAME CHANGED MYDRAFT LIMITED CERTIFICATE ISSUED ON 11/01/91

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: G OFFICE CHANGED 08/01/91 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

14/12/9014 December 1990 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