C S V SURVEYING LIMITED

Grove Park House Grove Park House, Wrexham, LL12 7AA, United Kingdom
StatusACTIVE
Company No.08958385
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

C S V SURVEYING LIMITED is an active private limited company with number 08958385. It was incorporated 10 years, 2 months, 14 days ago, on 25 March 2014. The company address is Grove Park House Grove Park House, Wrexham, LL12 7AA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tanay Jha

Change date: 2024-01-15

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-15

Officer name: Mrs Stacey Jha

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-15

Officer name: Mr Tanay Jha

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-25

Officer name: Mrs Stacey Jha

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tanay Jha

Change date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 27 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2022

Action Date: 01 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-01

Capital : 4 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mrs Stacey Jha

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-18

New address: Grove Park House 7 Grove Park Road Wrexham LL12 7AA

Old address: Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tanay Jha

Change date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARB AUTOCARE LIMITED

UNIT 8 GEORGE STREET,BRIDGEND,CF31 3TS

Number:06549095
Status:ACTIVE
Category:Private Limited Company

BYDAN COMPANY LIMITED(THE)

UNIT C5 BURLEY HILL TRADING ESTATE,LEEDS,LS4 2PU

Number:01985376
Status:ACTIVE
Category:Private Limited Company

DURHAM OFFICE SERVICES LIMITED

PORTLAND HOUSE,DURHAM,DH1 1TW

Number:07300414
Status:ACTIVE
Category:Private Limited Company

JJH PLUMBING & HEATING LIMITED

6 GEORGE STREET,DRIFFIELD,YO25 6RA

Number:11047790
Status:ACTIVE
Category:Private Limited Company

SARMATIA CAPITAL LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10444579
Status:ACTIVE
Category:Private Limited Company

STUART TURNER ASSOCIATES LIMITED

22 ST JOHN STREET,BUCKINGHAMSHIRE,MK16 8HJ

Number:03590393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source