STRUCTURAL SURVEYS AND DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

28/06/2428 June 2024 Director's details changed for Andrew Russell on 2022-11-14

View Document

16/05/2416 May 2024 Certificate of change of name

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

10/02/2310 February 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023

View Document

23/11/2223 November 2022 Appointment of Mr Gregory Laker as a director on 2022-05-12

View Document

23/11/2223 November 2022 Cessation of Andrew Russell as a person with significant control on 2022-05-12

View Document

23/11/2223 November 2022 Notification of Questgates Limited as a person with significant control on 2022-05-12

View Document

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

View Document

23/11/2223 November 2022 Appointment of Mr Colin John Ganson as a director on 2022-05-12

View Document

23/11/2223 November 2022 Appointment of Mr Christopher David Hall as a director on 2022-05-12

View Document

23/11/2223 November 2022 Appointment of Mr Stephen Maer as a secretary on 2022-05-12

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

23/11/2223 November 2022 Termination of appointment of Alexandra Jayne Russell as a director on 2022-05-12

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

05/05/225 May 2022 Sub-division of shares on 2019-11-01

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUSSELL / 01/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JAYNE RUSSELL / 01/12/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JAYNE RUSSELL / 01/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUSSELL / 01/06/2019

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM THE HIVE LEVER STREET MANCHESTER M1 1FN ENGLAND

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 111 PICCADILLY MANCHESTER M1 2HY ENGLAND

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA RICHARDSON / 19/06/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/03/176 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 10

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MRS ALEXANDRA RICHARDSON

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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