DIGITAL LAND SURVEYORS LIMITED

16 Eden Terrace, Strabane, BT82 8EN, Northern Ireland
StatusACTIVE
Company No.NI059984
CategoryPrivate Limited Company
Incorporated29 Jun 2006
Age17 years, 10 months, 1 day
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 371SR(NI)

Description: 29/06/08

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 371SR(NI)

Description: 29/06/07

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 29 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDWORKS (UK) LIMITED

14 THORNHILL SQUARE,,N1 1BQ

Number:04311005
Status:ACTIVE
Category:Private Limited Company

BROADWELL360 LIMITED

FLAT 29 THE LAB BUILDING,LONDON,EC1R 4TW

Number:10406919
Status:ACTIVE
Category:Private Limited Company
Number:FC012160
Status:ACTIVE
Category:Other company type

FLAREJETRO LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11381643
Status:ACTIVE
Category:Private Limited Company

REIS BROTHERS LTD

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

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