STRUCTURAL INVESTIGATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 112310770001, created on 2025-04-04

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

10/02/2510 February 2025 Appointment of Mr David John Radley as a director on 2024-12-20

View Document

31/01/2531 January 2025 Memorandum and Articles of Association

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Director's details changed for Mr Dominic Adrian Bent on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Andrew Michael Hoffman on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Michael Lee Evans on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

02/03/222 March 2022 Change of details for Mr Dominic Adrian Bent as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Andrew Michael Hoffman as a person with significant control on 2022-03-02

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 PREVSHO FROM 05/04/2019 TO 31/03/2019

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL HOFFMAN

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC ADRIAN BENT

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL HOFFMAN

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR DOMINIC ADRIAN BENT

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEE EVANS / 30/01/2019

View Document

11/03/1911 March 2019 ADOPT ARTICLES 30/01/2019

View Document

08/03/198 March 2019 30/01/19 STATEMENT OF CAPITAL GBP 3000

View Document

05/09/185 September 2018 CURREXT FROM 28/02/2019 TO 05/04/2019

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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