STRUCTURAL SOLUTIONS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Change of details for a person with significant control

View Document

19/03/2519 March 2025 Director's details changed for Mr Mark William Mitchell on 2025-03-19

View Document

19/03/2519 March 2025 Secretary's details changed for Mark Mitchell on 2025-03-19

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

18/12/2418 December 2024 Secretary's details changed for Mark Mitchell on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mr Mark William Mitchell on 2024-12-18

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Notification of Structural Solutions (Eot) Limited as a person with significant control on 2024-05-22

View Document

09/07/249 July 2024 Cessation of Mark Mitchell as a person with significant control on 2024-05-22

View Document

09/07/249 July 2024 Cessation of Peter Daniel Beresford as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Mr Christopher David King as a director on 2024-05-21

View Document

22/05/2422 May 2024 Termination of appointment of Peter Daniel Beresford as a director on 2024-05-21

View Document

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

View Accounts

02/01/242 January 2024 Director's details changed for Peter Daniel Beresford on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Peter Daniel Beresford as a person with significant control on 2024-01-02

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Director's details changed for Peter Daniel Beresford on 2023-12-12

View Document

11/12/2311 December 2023 Secretary's details changed for Mark Mitchell on 2023-12-11

View Document

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

View Accounts

07/03/237 March 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

22/12/2222 December 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

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

18/02/2218 February 2022 Sub-division of shares on 2022-01-20

View Document

18/02/2218 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-18 with updates

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

26/02/2126 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

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

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL / 10/09/2019

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM THE CHAPEL HOUSE 11A ALEXANDRA PARK REDLAND BRISTOL BS6 6QB

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/01/1621 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/01/1526 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL BERESFORD / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHELL / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 4 WESTBURY MEWS WESTBURY ON TRYM BRISTOL AVON BS9 3QA

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 COMPANY NAME CHANGED BLUESHIELD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/04/02

View Document

25/03/0225 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

18/12/0118 December 2001 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