D S STRUCTURAL SERVICES LIMITED

Company Documents

DateDescription
22/06/1322 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

27/05/1327 May 2013 REGISTERED OFFICE CHANGED ON 27/05/2013 FROM
7 WINSU AVENUE
PRESTON
PAIGNTON
DEVON
TQ3 1QG
ENGLAND

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/01/1327 January 2013 REGISTERED OFFICE CHANGED ON 27/01/2013 FROM 46 MEAD ROAD TORQUAY TQ2 6TF ENGLAND

View Document

23/07/1223 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 46 BARNFIELD ROAD TORQUAY TQ2 6TA ENGLAND

View Document

04/08/114 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL SMITH / 03/03/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 51 WALSALL ROAD CHURCHBRIDGE CANNOCK STAFFORDSHIRE WS11 8JT

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/07/1022 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL SMITH / 06/06/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY TRACY SMITH

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: G OFFICE CHANGED 17/06/02 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/06/026 June 2002 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