STRUCTURAL DESIGN SERVICES (SWINDON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
21/07/2321 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU to 10 Orchard Gardens Purton Wiltshire SN5 4EJ on 2021-12-30 |
30/12/2130 December 2021 | Change of details for Lkms Holdings Limited as a person with significant control on 2021-11-11 |
12/10/2112 October 2021 | Notification of Lkms Holdings Limited as a person with significant control on 2021-04-27 |
12/10/2112 October 2021 | Cessation of Janet Elizabeth Hodgson as a person with significant control on 2021-04-27 |
12/10/2112 October 2021 | Cessation of Stephen David Hodgson as a person with significant control on 2021-04-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/11/1813 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/09/1530 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | ADOPT ARTICLES 28/11/2014 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/11/1427 November 2014 | DIRECTOR APPOINTED MR LEE ANDREW BAMPFIELD |
11/09/1411 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/09/1313 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE UNITED KINGDOM |
07/05/137 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 063679880001 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/09/1213 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH UNITED KINGDOM |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1119 October 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
12/08/1112 August 2011 | REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 20 GROVE ORCHARD HIGHWORTH SWINDON SN6 7LB |
06/06/116 June 2011 | COMPANY NAME CHANGED STRUCTURAL DESIGN SERVICES (CONSTRUCTION) LIMITED CERTIFICATE ISSUED ON 06/06/11 |
06/06/116 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/10/1027 October 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/10/0914 October 2009 | Annual return made up to 11 September 2009 with full list of shareholders |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/10/082 October 2008 | GBP NC 1000/2000 30/09/08 |
02/10/082 October 2008 | NC INC ALREADY ADJUSTED 03/09/2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | PREVSHO FROM 30/09/2008 TO 31/03/2008 |
11/09/0711 September 2007 | 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