TH SURVEY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-07-31

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 47 NEVILL WAY NEVILL WAY LOUGHTON IG10 3BG UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

15/07/1715 July 2017 REGISTERED OFFICE CHANGED ON 15/07/2017 FROM 30 QUEENS AVENUE MUSWELL HILL LONDON N10 3NR ENGLAND

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS HORAK / 06/06/2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 30 QUEENS AVENUE LONDON N10 3NR ENGLAND

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS HORAK / 05/06/2016

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS HORAK / 28/02/2016

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 7B GOLDERS GREEN ROAD 7B GOLDERS GREEN ROAD LONDON NW11 8DY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 2

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MRS MIROSLAVA HORAKOVA

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MRS MIROSLAVA HORAKOVA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 SAIL ADDRESS CREATED

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS HORAK / 03/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

09/05/109 May 2010 REGISTERED OFFICE CHANGED ON 09/05/2010 FROM FLAT 1 64A SOUTHFIELD ROAD LONDON W4 1BD

View Document

29/03/1029 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS HORAK / 07/12/2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 63 LAING CLOSE HAINAULT LONDON IG6 2UQ UNITED KINGDOM

View Document

19/07/0919 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

19/07/0919 July 2009 REGISTERED OFFICE CHANGED ON 19/07/2009 FROM 63 LAING CLOSE HAINAULT IG62UQ LONDON IG6 2UQ UNITED KINGDOM

View Document

16/08/0816 August 2008 COMPANY NAME CHANGED TH SURVEY ENGINEEING LTD CERTIFICATE ISSUED ON 21/08/08

View Document

01/08/081 August 2008 DIRECTOR APPOINTED TOMAS HORAK

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY MIROSLAVA KOVALIKOVA

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR JOZEF HORAK

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 63 LAING CLOSE HAINAULT IG62UQ UNITED KINGDOM

View Document

03/07/083 July 2008 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