STRUCAD DESIGN SERVICES LIMITED

Company Documents

DateDescription
03/11/223 November 2022 Voluntary strike-off action has been suspended

View Document

03/11/223 November 2022 Voluntary strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

12/10/2212 October 2022 Application to strike the company off the register

View Document

08/10/228 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

09/07/179 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS YVONNE LORRAINE WHEELER / 25/10/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLUNDELL / 05/05/2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 111 LARKHILL, ASHURST SKELMERSDALE LANCASHIRE WN8 6TE

View Document

29/04/1029 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLUNDELL / 17/04/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 SECRETARY'S CHANGE OF PARTICULARS / YVONNE WHEELER / 01/05/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLUNDELL / 01/05/2008

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 59 FELSTEAD BIRCH GREEN SKELMERSDALE LANCS WN8 6QU

View Document

08/06/078 June 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: ABBEY LAKES HALL ORRELL ROAD ORRELL WIGAN WN5 8QZ

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

17/04/9617 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information