CONSTANT STRUCTURAL DESIGN LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Micro company accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Notification of Clare Constant as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Change of details for Mr Brian Constant as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-06-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

07/11/207 November 2020 REGISTERED OFFICE CHANGED ON 07/11/2020 FROM 11 11 GRANTLEY CLOSE SHALFORD GUILDFORD GU4 8DP UNITED KINGDOM

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CONSTANT / 19/12/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN CONSTANT / 19/12/2018

View Document

20/12/1820 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 11

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MS CLARE CONSTANT

View Document

09/12/189 December 2018 REGISTERED OFFICE CHANGED ON 09/12/2018 FROM 43 HIGHBURY STATION ROAD LONDON N1 1SY

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

15/09/1615 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/157 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CONSTANT / 17/10/2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 5 BURES HOUSE OFFORD ROAD LONDON N1 1NT UNITED KINGDOM

View Document

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SECURE HANDS LTD


  • 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