Advanced company searchLink opens in new window

DISTRICT SURVEYORS LIMITED

Company number 03173378

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)
04 Apr 2024 AD01 Registered office address changed from 2a St. George Wharf London SW8 2LE England to 12 Tinworth Street London SE11 5AL on 4 April 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
01 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Jul 2020 AD01 Registered office address changed from 6 Dysarts Close Mossley Ashton-Under-Lyne OL5 9DD England to 2a St. George Wharf London SW8 2LE on 16 July 2020
27 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
27 Mar 2020 AD01 Registered office address changed from 6th Floor, Tintagel House 92 Albert Embankment London SE1 7TY England to 6 Dysarts Close Mossley Ashton-Under-Lyne OL5 9DD on 27 March 2020
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Dec 2019 TM01 Termination of appointment of Peter Leslie Baker as a director on 5 December 2019
25 Nov 2019 TM02 Termination of appointment of Paul Fletcher Everall as a secretary on 25 November 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
01 Nov 2018 AD01 Registered office address changed from 3rd Floor 66 South Lambeth Road London SW8 1RL to 6th Floor, Tintagel House 92 Albert Embankment London SE1 7TY on 1 November 2018
03 Aug 2018 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
19 Feb 2018 TM01 Termination of appointment of Michael Henman as a director on 13 June 2017
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 15 February 2016 no member list