4D CIVIL ENGINEERING SURVEYING LTD
Company number 05241884
- Company Overview for 4D CIVIL ENGINEERING SURVEYING LTD (05241884)
- Filing history for 4D CIVIL ENGINEERING SURVEYING LTD (05241884)
- People for 4D CIVIL ENGINEERING SURVEYING LTD (05241884)
- More for 4D CIVIL ENGINEERING SURVEYING LTD (05241884)
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) |
---|---|---|---|
25 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
07 Dec 2023 | AD01 | Registered office address changed from 66 Faraday Mil Business Park Cattewater Road Plymouth PL4 0st England to C3 Apollo Court Neptune Park Plymouth PL4 0SJ on 7 December 2023 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
20 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
24 Mar 2023 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
23 Mar 2023 | PSC04 | Change of details for Mr James Antony Dean as a person with significant control on 1 April 2022 | |
23 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
17 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Apr 2022 | AP01 | Appointment of Mr Joseph Syndercombe as a director on 1 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
08 Apr 2022 | CH03 | Secretary's details changed for Kerry Dean on 1 April 2022 | |
23 Sep 2021 | AD01 | Registered office address changed from Unit 80B City Business Park Somerset Place Plymouth Devon PL3 4BB to 66 Faraday Mil Business Park Cattewater Road Plymouth PL4 0st on 23 September 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
23 Apr 2021 | TM01 | Termination of appointment of Colin David Riches as a director on 6 April 2021 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
11 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 21 March 2020
|
|
28 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates |