SURVEYORTECH LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

09/03/239 March 2023 Change of details for Mr Thomas George Coles as a person with significant control on 2023-02-23

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Termination of appointment of Philip Neal Ketteringham as a director on 2022-05-12

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

22/01/2122 January 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/2122 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/2122 January 2021 ARTICLES OF ASSOCIATION

View Document

22/01/2122 January 2021 ADOPT ARTICLES 18/12/2020

View Document

08/01/218 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 100

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 CURRSHO FROM 30/04/2021 TO 31/12/2020

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GEORGE COLES

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MRS LINDSAY LUCAS

View Document

25/08/2025 August 2020 CESSATION OF THOMAS GEORGE COLES AS A PSC

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR PHILIP NEAL KETTERINGHAM

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

19/11/1919 November 2019 COMPANY NAME CHANGED RISK SOLVED SOFTWARE LIMITED CERTIFICATE ISSUED ON 19/11/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

04/06/144 June 2014 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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