Advanced company searchLink opens in new window

SURVEYORS ONLINE (UK).COM LTD

Company number SC466726

Filter by category

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)
16 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
06 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
07 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
30 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
29 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
30 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
27 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
06 Dec 2016 CH01 Director's details changed for James Mackie on 1 December 2016
29 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016
15 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
23 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 100
13 Jan 2014 AP01 Appointment of James Mackie as a director
08 Jan 2014 TM01 Termination of appointment of Stephen Mabbott as a director
06 Jan 2014 NEWINC Incorporation