Advanced company searchLink opens in new window

SDL SURVEYING LIMITED

Company number 02411812

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2020 TM01 Termination of appointment of Paul Robert Gratton as a director on 5 March 2020
06 Dec 2019 AA Full accounts made up to 31 March 2019
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 10,001
08 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
11 Apr 2019 CH01 Director's details changed for Mr Ian James Fergusson on 11 April 2019
02 Nov 2018 MR04 Satisfaction of charge 024118120007 in full
15 Oct 2018 AA Full accounts made up to 31 March 2018
03 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
24 Sep 2018 MR01 Registration of charge 024118120008, created on 14 September 2018
12 Sep 2018 PSC05 Change of details for Shepherd Direct Limited as a person with significant control on 3 July 2017
19 Jun 2018 AP01 Appointment of Mr George Pattullo Brewster as a director on 19 June 2018
02 May 2018 TM02 Termination of appointment of Catherine Sara Staley as a secretary on 30 April 2018
02 May 2018 AP03 Appointment of Miss Sarah Kate Tuck as a secretary on 1 May 2018
29 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
09 Aug 2017 AA Full accounts made up to 31 March 2017
04 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
01 Oct 2016 AA Full accounts made up to 31 March 2016
30 Apr 2016 MR04 Satisfaction of charge 024118120006 in full
30 Apr 2016 MR04 Satisfaction of charge 4 in full
30 Apr 2016 MR04 Satisfaction of charge 5 in full
22 Dec 2015 MR01 Registration of charge 024118120007, created on 18 December 2015
09 Dec 2015 AUD Auditor's resignation
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000