INTEGRAL STRUCTURAL DESIGN LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-29 with no updates |
24/06/2524 June 2025 New | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-29 with updates |
25/07/2425 July 2024 | Appointment of Mr Grant Eric Stratton as a director on 2024-07-23 |
01/07/241 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-29 with updates |
03/07/233 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Director's details changed for Mrs Margaret Elizabeth Cooke on 2022-10-17 |
25/10/2225 October 2022 | Termination of appointment of Timothy David Mander as a director on 2022-10-17 |
25/10/2225 October 2022 | Appointment of Mrs Claire Thomas as a director on 2022-10-17 |
25/10/2225 October 2022 | Director's details changed for Mrs Margaret Elizabeth Cooke on 2022-10-17 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
26/07/2126 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/09/2022 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 1ST FLOOR RIVERSIDE SOUTH WALCOT YARD WALCOT STREET BATH BA1 5BG ENGLAND |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/07/1731 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 3 TOLL BRIDGE STUDIOS TOLL BRIDGE ROAD BATH BA1 7DE |
27/07/1627 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
02/11/152 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
03/11/143 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
15/11/1315 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/07/133 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
05/07/125 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
19/10/1119 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
22/06/1122 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
21/10/1021 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
09/12/099 December 2009 | COMPANY NAME CHANGED INTEGRAL ENGINEERING DESIGN LIMITED CERTIFICATE ISSUED ON 09/12/09 |
09/12/099 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/10/096 October 2009 | 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