STRUCTURAL STUDIES & DESIGN LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

26/06/2126 June 2021 Termination of appointment of Jonathan Guy Martin Wood as a director on 2020-04-07

View Document

26/06/2126 June 2021 Notification of Suzanne Mary Berthe Wood as a person with significant control on 2020-04-07

View Document

26/06/2126 June 2021 Cessation of Jonathan Guy Martin Wood as a person with significant control on 2020-04-07

View Document

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

23/06/2123 June 2021 Application to strike the company off the register

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 REDUCE ISSUED CAPITAL 05/09/2014

View Document

11/09/1411 September 2014 STATEMENT BY DIRECTORS

View Document

11/09/1411 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1411 September 2014 SOLVENCY STATEMENT DATED 05/09/14

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/09/1216 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MARY BERTHE WOOD / 16/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUY MARTIN WOOD / 16/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0913 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/09/0820 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM NORTH BRIDGE HOUSE PETWORTH ROAD CHIDDINGFOLD SURREY GU8 4UU

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0712 October 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/12/0628 December 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 5 EAST CUT THROUGH NEW COVENT GARDEN LONDON SW8 5JB

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: C/O BAKER TILLY 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: CROWN HOUSE GLOUCESTER ROAD REDHILL SURREY RH1 1AZ

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/10/004 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/10/9630 October 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/10/927 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/927 October 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: NORTHBRIDGE HOUSE CHIDDINGFOLD SURREY GU8 4UU

View Document

06/01/926 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/12/91

View Document

30/12/9130 December 1991 COMPANY NAME CHANGED STAYHURST LIMITED CERTIFICATE ISSUED ON 30/12/91

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

18/09/9118 September 1991 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