Above Surveying Ltd (08790960) is a private limited with share capital incorporated on 26/11/2013 (12 years old) and registered in colchester, CO43ZL. The company operates under SIC code 62012 and is classified as Small.
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2025
Resolution
Category:Resolution
Date:09-07-2025
Memorandum Articles
Category:Incorporation
Date:09-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2025
Capital Allotment Shares
Category:Capital
Date:04-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2024
Capital Allotment Shares
Category:Capital
Date:31-05-2024
Resolution
Category:Resolution
Date:30-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2023
Capital Name Of Class Of Shares
Category:Capital
Date:25-04-2023
Capital Name Of Class Of Shares
Category:Capital
Date:25-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-04-2023
Capital Allotment Shares
Category:Capital
Date:18-04-2023
Memorandum Articles
Category:Incorporation
Date:18-04-2023
Resolution
Category:Resolution
Date:18-04-2023
Memorandum Articles
Category:Incorporation
Date:05-12-2022
Resolution
Category:Resolution
Date:05-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2022
Resolution
Category:Resolution
Date:11-04-2022
Resolution
Category:Resolution
Date:11-04-2022
Capital Allotment Shares
Category:Capital
Date:08-04-2022
Capital Allotment Shares
Category:Capital
Date:08-04-2022
Memorandum Articles
Category:Incorporation
Date:16-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Resolution
Category:Resolution
Date:14-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2022
Capital Allotment Shares
Category:Capital
Date:11-02-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:02-02-2022
Capital Allotment Shares
Category:Capital
Date:01-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:08-06-2021
Resolution
Category:Resolution
Date:24-05-2021
Capital Name Of Class Of Shares
Category:Capital
Date:24-05-2021
Memorandum Articles
Category:Incorporation
Date:11-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2020
Capital Allotment Shares
Category:Capital
Date:06-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Capital Allotment Shares
Category:Capital
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-02-2018
Resolution
Category:Resolution
Date:09-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:16-12-2015
Change Of Name Notice
Category:Change Of Name
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2013
Incorporation Company
Category:Incorporation
Date:26-11-2013
Innovate Grants
8
This company received a grant of £229950.0 for Solargain - Using Pattern Recognition And Ai To Identify Thermal Defects And Resulting Power Loss In Solar Farm Performance. The project started on 01/06/2019 and ended on 30/11/2020.
This company received a grant of £124267.0 for Alwaysclean. The project started on 01/10/2017 and ended on 31/03/2019.
+6 more grants available
Import / Export
Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months0
Risk Assessment
low risk
International Score
Future Factor
fair
Performance Rating
Accounts
Typesmall company
Due Date30/09/2026
Filing Date03/09/2025
Latest Accounts31/12/2024
Trading Addresses
Unit 2 Block C, Knowledge Gateway, Nesfield Road, Colchester, CO43ZLRegistered