COMPOSITE STRUCTURAL DESIGN LTD
Company Documents
Date | Description |
---|---|
07/09/157 September 2015 | Annual accounts small company total exemption made up to 1 December 2014 |
18/04/1518 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
23/01/1523 January 2015 | PREVSHO FROM 31/03/2015 TO 01/12/2014 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/12/141 December 2014 | Annual accounts for year ending 01 Dec 2014 |
28/04/1428 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/08/1317 August 2013 | REGISTERED OFFICE CHANGED ON 17/08/2013 FROM 23 BEECH GARDENS HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4LE UK |
02/04/132 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/04/1214 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/04/1110 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
24/04/1024 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES SAUNDERS / 21/03/2010 |
24/04/1024 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR IMOGEN JANE SAUNDERS / 21/03/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/09/091 September 2009 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 5 YORKE WAY HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4LP |
13/04/0913 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / IMOGEN WELLINGTON / 10/03/2009 |
05/01/095 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
26/03/0826 March 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 01/03/2008 |
22/01/0822 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 46 ASTRAL GARDENS HAMBLE SO31 4RY |
18/10/0618 October 2006 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
09/10/069 October 2006 | APPLICATION FOR STRIKING-OFF |
14/03/0614 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company