COMPOSITE STRUCTURAL DESIGN LTD

Company Documents

DateDescription
07/09/157 September 2015 Annual accounts small company total exemption made up to 1 December 2014

View Document

18/04/1518 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 PREVSHO FROM 31/03/2015 TO 01/12/2014

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual accounts for year ending 01 Dec 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/08/1317 August 2013 REGISTERED OFFICE CHANGED ON 17/08/2013 FROM
23 BEECH GARDENS
HAMBLE
SOUTHAMPTON
HAMPSHIRE
SO31 4LE
UK

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/04/1214 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1110 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES SAUNDERS / 21/03/2010

View Document

24/04/1024 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DR IMOGEN JANE SAUNDERS / 21/03/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM
5 YORKE WAY
HAMBLE
SOUTHAMPTON
HAMPSHIRE
SO31 4LP

View Document

13/04/0913 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / IMOGEN WELLINGTON / 10/03/2009

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 01/03/2008

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM:
46 ASTRAL GARDENS
HAMBLE
SO31 4RY

View Document

18/10/0618 October 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

09/10/069 October 2006 APPLICATION FOR STRIKING-OFF

View Document

14/03/0614 March 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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