This company is commonly known as High Definition Surveys Ltd. The company was founded 14 years ago and was given the registration number 07012535. The firm's registered office is in RETFORD. You can find them at Office 11 Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HIGH DEFINITION SURVEYS LTD |
---|---|---|
Company Number | : | 07012535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 11 Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, United Kingdom, DN22 7GR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 5 Rec 2, Retford Enterprise Centre, Randall Way, Retford, England, DN22 7GR | Director | 30 September 2011 | Active |
19, The Square, Retford, DN22 6DH | Director | 08 September 2009 | Active |
Mr Jason Leigh Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Harewood Avenue, Ordsall, Retford, United Kingdom, DN22 7PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.