Background WavePink WaveYellow Wave

NORTHEN SURVEYING SERVICES LIMITED (07053934)

NORTHEN SURVEYING SERVICES LIMITED (07053934) is an active UK company. incorporated on 22 October 2009. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. NORTHEN SURVEYING SERVICES LIMITED has been registered for 16 years.

Company Number
07053934
Status
active
Type
ltd
Incorporated
22 October 2009
Age
16 years
Address
Unit 1, Green Farm Business Park Folly Road, Bristol, BS37 9TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHEN SURVEYING SERVICES LIMITED

NORTHEN SURVEYING SERVICES LIMITED is an active company incorporated on 22 October 2009 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. NORTHEN SURVEYING SERVICES LIMITED was registered 16 years ago.(SIC: 74902)

Status

active

Active since 16 years ago

Company No

07053934

LTD Company

Age

16 Years

Incorporated 22 October 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 November 2024 - 30 June 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Unit 1, Green Farm Business Park Folly Road Latteridge Bristol, BS37 9TZ,

Previous Addresses

Unit 1 Green Farm Business Park Folly Road Bristol Gloucestershire BS37 9TZ England
From: 14 December 2016To: 11 January 2017
1 Mercian House Oaklands Business Park, Armstrong Way Yate Bristol BS37 5NA
From: 3 April 2014To: 14 December 2016
the Annex Brook Farm Westerleigh Road Westerleigh Bristol BS37 8QH
From: 29 October 2010To: 3 April 2014
2 Cricklade Court Old Town Swindon Wilts SN1 3EY United Kingdom
From: 22 October 2009To: 29 October 2010
Timeline

6 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 14
Director Joined
Apr 19
New Owner
Jul 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Incorporation Company
22 October 2009
NEWINCIncorporation