STRUCTURAL DETAILING SOLUTIONS LIMITED

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/11/2518 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/10/1516 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

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

View Document

11/11/1411 November 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EADES / 01/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 90 COVENTRY STREET KIDDERMINSTER WORCESTERSHIRE DY10 2BH

View Document

17/09/0817 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information