DRAFT STRUCTURAL DETAILING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Registered office address changed from Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB England to Mill House 1 Forge Lane Kirkby Fleetham Northallerton North Yorkshire DL7 0SA on 2024-11-05

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Second filing of the annual return made up to 2016-03-25

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

21/02/2321 February 2023 Secretary's details changed for Rachael Ann Thewsey on 2022-11-28

View Document

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Director's details changed for Mr Sam James Thewsey on 2022-12-22

View Document

23/12/2223 December 2022 Change of details for Mr Sam James Thewsey as a person with significant control on 2022-12-22

View Document

23/12/2223 December 2022 Director's details changed for Mrs Rachael Ann Thewsey on 2022-12-22

View Document

23/12/2223 December 2022 Change of details for Mrs Rachael Ann Thewsey as a person with significant control on 2022-12-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM JAMES THEWSEY / 15/10/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANN THEWSEY / 15/10/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL ANN THEWSEY / 15/10/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR SAM JAMES THEWSEY / 15/10/2020

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM C/O DAWN CLARKSON ASSOCIATES THORNBOROUGH HALL MOOR ROAD LEYBURN NORTH YORKSHIRE DL8 5AB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

06/09/196 September 2019 CESSATION OF RACHAEL ANN THEWSEY AS A PSC

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MRS RACHAEL ANN THEWSEY

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL ANN THEWSEY

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR RACHAEL THEWSEY

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual return made up to 2016-03-25 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANN THEWSEY / 26/08/2014

View Document

22/04/1522 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM JAMES THEWSEY / 26/08/2014

View Document

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ANN THEWSEY / 26/08/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SAIL ADDRESS CHANGED FROM: C/O DRAFT STRUCTURAL DETAILING LTD INNOVATE CHARTERMARK WAY COLBURN BUSINESS PARK COLBURN NORTH YORKSHIRE DL9 4QJ

View Document

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

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ANN THEWSEY / 02/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAM JAMES THEWSEY / 02/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANN THEWSEY / 02/09/2013

View Document

18/04/1318 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANN THEWSEY / 02/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAM JAMES THEWSEY / 02/04/2013

View Document

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

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANN THEWSEY / 20/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAM JAMES THEWSEY / 20/04/2012

View Document

20/04/1220 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MRS RACHAEL ANN THEWSEY

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM JAMES THEWSEY / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM OFFICE 14, INNOVATE! CHARTERMARK WAY COLBURN BUSINESS PARK COLBURN NORTH YORKSHIRE DL9 4QJ UNITED KINGDOM

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM C/O O'REILLY CHARTERED ACCOUNTANTS THORNBOROUGH HALL LEYBURN NORTH YORKSHIRE DL8 5AB

View Document

09/04/089 April 2008 DIRECTOR APPOINTED SAM JAMES THEWSEY

View Document

09/04/089 April 2008 SECRETARY APPOINTED RACHAEL ANN THEWSEY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

25/03/0825 March 2008 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