Infrastructure Survey Solutions Limited

General information

Name:

Infrastructure Survey Solutions Ltd

Office Address:

4 Denbigh Road NR2 3AA Norwich

Number: 08277033

Incorporation date: 2012-11-01

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

This company is situated in Norwich with reg. no. 08277033. The firm was set up in 2012. The office of the firm is located at 4 Denbigh Road . The zip code for this address is NR2 3AA. 4 years from now the company changed its registered name from Bodhi Tree Care to Infrastructure Survey Solutions Limited. The firm's declared SIC number is 71122 and has the NACE code: Engineering related scientific and technical consulting activities. Infrastructure Survey Solutions Ltd filed its latest accounts for the period up to 2020-03-31. Its latest annual confirmation statement was submitted on 2020-11-01.

At present, we have a solitary managing director in the company: Jonathan A. (since 2012-11-01). Since 2012 Barbara K., had been supervising the business till the resignation in November 2012.

Jonathan A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Infrastructure Survey Solutions Limited 2020-10-14
  • Bodhi Tree Care Limited 2012-11-01

Financial data based on annual reports

Company staff

Jonathan A.

Role: Director

Appointed: 01 November 2012

Latest update: 17 March 2024

People with significant control

Jonathan A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 15 November 2021
Confirmation statement last made up date 01 November 2020
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 18th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
11
Company Age

Similar companies nearby

Closest companies