THE DESURVEY GROUP LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-10

View Document

05/11/245 November 2024 Registered office address changed from 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH England to The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ on 2024-11-05

View Document

05/11/245 November 2024 Declaration of solvency

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Resolutions

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

04/10/194 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

02/09/192 September 2019 14/02/19 STATEMENT OF CAPITAL GBP 9999

View Document

10/07/1910 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/02/1913 February 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/02/1913 February 2019 REREG PLC TO PRI; RES02 PASS DATE:2018-12-06

View Document

13/02/1913 February 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BEVERLEY CURNOW / 16/07/2015

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD BEVERLEY CURNOW / 16/07/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CHRISTINE CURNOW / 16/07/2015

View Document

11/08/1511 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR LISA BOWES

View Document

14/08/1414 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1330 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CURNOW

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR GARETH RONALD CURNOW

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CURNOW DAVID RONALD / 15/12/2010

View Document

05/01/125 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MRS LISA JOANNE BOWES

View Document

14/01/1114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CHRISTINE CURNOW / 14/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BEVERLEY CURNOW / 14/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CURNOW DAVID RONALD / 14/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/04/0913 April 2009 RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 68 ARGYLE STREET BIRKENHEAD WIRRAL MERSEYSIDE CH41 6AF

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM DESURVEY HOUSE 61-62 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AT

View Document

15/07/0815 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 AUDITOR'S RESIGNATION

View Document

12/01/0712 January 2007 SHARES AGREEMENT OTC

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 COMPANY NAME CHANGED DSVG PLC CERTIFICATE ISSUED ON 29/12/06

View Document

29/12/0629 December 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/12/0629 December 2006 APPLICATION COMMENCE BUSINESS

View Document

14/12/0614 December 2006 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