SOIL & STRUCTURE DYNAMICS LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
09/05/259 May 2025 | Application to strike the company off the register |
04/05/254 May 2025 | Micro company accounts made up to 2025-05-03 |
03/05/253 May 2025 | Previous accounting period shortened from 2025-09-30 to 2025-05-01 |
03/05/253 May 2025 | Annual accounts for year ending 03 May 2025 |
14/02/2514 February 2025 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/05/244 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
02/01/242 January 2024 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
14/11/2214 November 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
02/05/222 May 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/06/1817 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
02/06/172 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM THE OLD COURTHOUSE CHAMBERS GEORGE STREET BUXTON DERBYSHIRE SK17 6AY |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/06/162 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
17/05/1617 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/05/1520 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
12/05/1412 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/05/1316 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
05/06/125 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/06/125 June 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
09/09/119 September 2011 | 30/09/10 TOTAL EXEMPTION FULL |
13/05/1113 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
10/06/1010 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES YOUNG / 28/04/2010 |
18/05/1018 May 2010 | 30/09/09 TOTAL EXEMPTION FULL |
05/06/095 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
09/05/099 May 2009 | 30/09/08 TOTAL EXEMPTION FULL |
20/05/0820 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | 30/09/07 TOTAL EXEMPTION FULL |
19/06/0719 June 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
05/09/065 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
04/07/064 July 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
18/05/0518 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS; AMEND |
23/08/0423 August 2004 | NEW SECRETARY APPOINTED |
05/08/045 August 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | NEW SECRETARY APPOINTED |
11/06/0411 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
10/05/0310 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
08/05/028 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
10/05/0110 May 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01 |
13/09/0013 September 2000 | COMPANY NAME CHANGED SOIL & STRUCTURAL DYNAMICS LIMIT ED CERTIFICATE ISSUED ON 14/09/00 |
04/05/004 May 2000 | NEW SECRETARY APPOINTED |
04/05/004 May 2000 | SECRETARY RESIGNED |
04/05/004 May 2000 | DIRECTOR RESIGNED |
04/05/004 May 2000 | NEW DIRECTOR APPOINTED |
04/05/004 May 2000 | NEW DIRECTOR APPOINTED |
04/05/004 May 2000 | REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
28/04/0028 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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