Based in Aberdeen, Dimensional Survey & Design Services Ltd was established in 2007, it's status at Companies House is "Liquidation". Dean, Julie Marianne, Dean, Timothy are listed as the directors of Dimensional Survey & Design Services Ltd. We don't know the number of employees at Dimensional Survey & Design Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAN, Julie Marianne | 18 April 2007 | - | 1 |
DEAN, Timothy | 18 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 02 September 2020 | |
AD01 - Change of registered office address | 02 September 2020 | |
AA - Annual Accounts | 26 August 2020 | |
AA01 - Change of accounting reference date | 25 August 2020 | |
MR04 - N/A | 28 May 2020 | |
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 01 May 2014 | |
MR01 - N/A | 16 November 2013 | |
MR01 - N/A | 11 October 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 10 April 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 07 April 2008 | |
RESOLUTIONS - N/A | 29 May 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
123 - Notice of increase in nominal capital | 29 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2007 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
287 - Change in situation or address of Registered Office | 26 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
CERTNM - Change of name certificate | 20 April 2007 | |
NEWINC - New incorporation documents | 04 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 November 2013 | Outstanding |
N/A |
A registered charge | 10 October 2013 | Fully Satisfied |
N/A |