SURVEY & ENGINEERING PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Termination of appointment of John Gardner as a director on 2023-05-06

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

10/01/2310 January 2023 Registration of charge 050375690004, created on 2023-01-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/05/215 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/04/202 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURVEY MANAGEMENT LIMITED

View Document

14/02/2014 February 2020 CESSATION OF ANDREW GAUDIE AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF MARK HAYES AS A PSC

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR JOHN GARDNER

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 CESSATION OF CARL SPENCER HOUSBEY AS A PSC

View Document

05/08/195 August 2019 CESSATION OF JOSEPH JOHNSON AS A PSC

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY ANDREA JOHNSON

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR CARL HOUSBEY

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH JOHNSON

View Document

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GAUDIE / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SPENCER HOUSBEY / 29/03/2019

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HAYES

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GAUDIE

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL SPENCER HOUSBEY

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH JOHNSON / 29/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR. JOSEPH JOHNSON / 29/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR. JOSEPH JOHNSON / 20/04/2018

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH JOHNSON / 20/04/2018

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH JOHNSON / 20/04/2018

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR. JOSEPH JOHNSON / 20/04/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 33 SANDY LANE SKELMERSDALE LANCS WN8 8LA

View Document

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/04/174 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 PREVSHO FROM 28/02/2017 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050375690003

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050375690002

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050375690001

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED ANDREW GAUDIE

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED CARL SPENCER HOUSBEY

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MARK HAYES

View Document

17/05/1617 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 99

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

09/03/169 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

25/03/1525 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

20/02/1320 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/03/1213 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

31/03/1031 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

06/02/046 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