DIGITAL LAND SURVEYORS LIMITED
Status | ACTIVE |
Company No. | NI059984 |
Category | Private Limited Company |
Incorporated | 29 Jun 2006 |
Age | 17 years, 10 months, 1 day |
Jurisdiction | Northern Ireland |
SUMMARY
DIGITAL LAND SURVEYORS LIMITED is an active private limited company with number NI059984. It was incorporated 17 years, 10 months, 1 day ago, on 29 June 2006. The company address is 16 Eden Terrace, Strabane, BT82 8EN, Northern Ireland.
Company Fillings
Accounts with accounts type dormant
Date: 12 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-21
Old address: 1a Victoria Place Sion Mills Strabane County Tyrone BT82 9HL
New address: 16 Eden Terrace Strabane BT82 8EN
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type dormant
Date: 07 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type dormant
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type dormant
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type dormant
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-29
Psc name: Noel Mcdermott
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Declan Mccullagh
Notification date: 2017-06-29
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type dormant
Date: 19 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type dormant
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-14
Old address: 32 Forest Drive Ballykelly Limavady County Londonderry BT49 9QB
New address: 1a Victoria Place Sion Mills Strabane County Tyrone BT82 9HL
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type dormant
Date: 20 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Old address: 16 Eden Terrace Strabane Co Tyrone BT82 8EN
Change date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type dormant
Date: 08 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Noel Mc Dermott
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Declan Mc Cullagh
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 29 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-29
Documents
Accounts with accounts type dormant
Date: 10 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 30/06/08 annual accts
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 371SR(NI)
Description: 29/06/08
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 21 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 371SR(NI)
Description: 29/06/07
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
14 THORNHILL SQUARE,,N1 1BQ
Number: | 04311005 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 29 THE LAB BUILDING,LONDON,EC1R 4TW
Number: | 10406919 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUN & BRADSTREET EUROPEAN BUSINESS INFORMATION CENTER BV
BRANCH REGISTRATION,,
Number: | FC012160 |
Status: | ACTIVE |
Category: | Other company type |
129 BURNLEY ROAD,PADIHAM,BB12 8BA
Number: | 11381643 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DUNLIN COURT,BICESTER,OX26 6WQ
Number: | 10490626 |
Status: | ACTIVE |
Category: | Private Limited Company |
TMC CONSTRUCTION MANAGMENT UK LIMITED
11 MERLIN COURT,LONDON,SE3 9FU
Number: | 09335606 |
Status: | ACTIVE |
Category: | Private Limited Company |