STRUCTURAL SURVEYS AND DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
18/12/2418 December 2024 | Confirmation statement made on 2024-11-04 with no updates |
11/10/2411 October 2024 | Memorandum and Articles of Association |
28/06/2428 June 2024 | Director's details changed for Andrew Russell on 2022-11-14 |
16/05/2416 May 2024 | Certificate of change of name |
22/03/2422 March 2024 | |
22/03/2422 March 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
22/03/2422 March 2024 | |
22/03/2422 March 2024 | |
08/11/238 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
10/02/2310 February 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
26/01/2326 January 2023 | |
26/01/2326 January 2023 | |
26/01/2326 January 2023 | |
23/11/2223 November 2022 | Appointment of Mr Gregory Laker as a director on 2022-05-12 |
23/11/2223 November 2022 | Cessation of Andrew Russell as a person with significant control on 2022-05-12 |
23/11/2223 November 2022 | Notification of Questgates Limited as a person with significant control on 2022-05-12 |
23/11/2223 November 2022 | Registered office address changed from The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England to 11a the Wharf Bridge Street Birmingham B1 2JS on 2022-11-23 |
23/11/2223 November 2022 | Appointment of Mr Colin John Ganson as a director on 2022-05-12 |
23/11/2223 November 2022 | Appointment of Mr Christopher David Hall as a director on 2022-05-12 |
23/11/2223 November 2022 | Appointment of Mr Stephen Maer as a secretary on 2022-05-12 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-04 with updates |
23/11/2223 November 2022 | Termination of appointment of Alexandra Jayne Russell as a director on 2022-05-12 |
09/05/229 May 2022 | Resolutions |
09/05/229 May 2022 | Resolutions |
05/05/225 May 2022 | Sub-division of shares on 2019-11-01 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-06-30 |
21/11/2121 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUSSELL / 01/12/2019 |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JAYNE RUSSELL / 01/12/2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JAYNE RUSSELL / 01/06/2019 |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUSSELL / 01/06/2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM THE HIVE LEVER STREET MANCHESTER M1 1FN ENGLAND |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 111 PICCADILLY MANCHESTER M1 2HY ENGLAND |
09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA RICHARDSON / 19/06/2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
06/03/176 March 2017 | 02/03/17 STATEMENT OF CAPITAL GBP 10 |
12/12/1612 December 2016 | DIRECTOR APPOINTED MRS ALEXANDRA RICHARDSON |
16/06/1616 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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