STRUCTURAL SURVEYS DIRECT LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 RE DIVIDEND 12/03/2015

View Document

19/03/1519 March 2015 STATEMENT BY DIRECTORS

View Document

19/03/1519 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 1

View Document

19/03/1519 March 2015 SOLVENCY STATEMENT DATED 12/03/15

View Document

19/03/1519 March 2015 REDUCE ISSUED CAPITAL 12/03/2015

View Document

19/03/1519 March 2015 CANCEL SHARE CAPITAL REDEMPTION RESERVE 12/03/2015

View Document

25/09/1425 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEC WEBSTER

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR CORRIS HUW EDWARDS

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC WEBSTER / 28/09/2011

View Document

28/09/1128 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH SWAN / 28/09/2011

View Document

16/09/1116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED DR DAVID JAMES PRENTICE

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM WILLOW HOUSE BROTHERSWOOD COURT GREAT PARK ROAD BRISTOL BRISTOL BS32 4QW

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 17/03/08

View Document

14/01/0914 January 2009 PREVSHO FROM 17/03/2009 TO 31/12/2008

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES PHILLIS

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR ALEC WEBSTER

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM 18D HIGH STREET LLANDAFF CARDIFF CARDIFF CF5 2DZ WALES

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM 18D HIGH STREET LLANDAFF CARDIFF SOUTH WALES CF5 2DZ

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/09/081 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/081 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 PREVSHO FROM 31/05/2008 TO 17/03/2008

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY PETER NEWBOLD

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PIKE

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL OGDEN

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM, VIVIAN HOUSE, VIVIAN AVENUE, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AF

View Document

27/03/0827 March 2008 SECRETARY APPOINTED ALISON ELIZABETH SWAN

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED KEVIN JOSEPH THOMPSON

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED JAMES FLETCHER PHILLIS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED J.P.A.RECRUITMENT LIMITED CERTIFICATE ISSUED ON 17/10/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 ADOPT MEM AND ARTS 11/03/99

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: VERLEY COURT, 15 WAVERLEY STREET, NOTTINGHAM, NG7 4DX

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9320 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

31/01/9331 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/11/914 November 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: 7 HIGH STREET, BURTON UPON TRENT, STAFFORDSHIRE, DE14 1JE

View Document

17/10/9017 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/02/9019 February 1990 DIRECTOR RESIGNED

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/05

View Document

25/05/8825 May 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

25/05/8825 May 1988 REGISTERED OFFICE CHANGED ON 25/05/88 FROM: FICE 8, 146 HIGH STREET, BURTON UPON TRENT, DE14 1JE

View Document

17/02/8817 February 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

05/12/865 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: 3 LEONARD STREET, LONDON, EC2A 4AQ

View Document

31/10/8631 October 1986 COMPANY NAME CHANGED DERLESTER LIMITED CERTIFICATE ISSUED ON 31/10/86

View Document

30/09/8630 September 1986 CERTIFICATE OF INCORPORATION

View Document

30/09/8630 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information