SURVEY DESIGN SERVICES & ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

02/10/222 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Nolan Miles Forwood on 2022-09-27

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-02-05 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Purchase of own shares.

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-02-05 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/10/1916 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 260

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN MILES FORWOOD / 03/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SULLIVAN CHARLES FORWOOD / 04/07/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

27/10/1827 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/11/175 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/08/1314 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1314 August 2013 14/08/13 STATEMENT OF CAPITAL GBP 130

View Document

14/08/1314 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FORWOOD

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY IAN FORWOOD

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM CHESTFIELD REVEL MOLEHILL ROAD CHESTFIELD WHITSTABLE KENT CT5 3PB

View Document

13/03/1313 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/10/1228 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/06/1120 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN MILES FORWOOD / 31/12/2010

View Document

15/02/1115 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SULLIVAN CHARLES FORWOOD / 31/12/2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRASER FORWOOD / 31/12/2010

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOLAN MILES FORWOOD / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SULLIVAN CHARLES FORWOOD / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRASER FORWOOD / 01/10/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 2 HAROLD ROAD CLIFTONVILLE MARGATE KENT CT9 2HT

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 COMPANY NAME CHANGED TEMPLEMIST DESIGNS LIMITED CERTIFICATE ISSUED ON 10/06/04

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 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