STRUCTURAL DESIGN ASSOCIATES LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

23/09/2423 September 2024 Registered office address changed from The Cornerstone Market Place Kegworth Derbyshire DE74 2EE England to Kings Ride Court Kings Ride Ascot Berkshire SL5 7JR on 2024-09-23

View Document

10/07/2410 July 2024 Termination of appointment of Timothy Brian Norman as a director on 2024-06-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-03-11 with updates

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2023-12-31

View Document

05/04/245 April 2024 Termination of appointment of Sarah Vaughan as a secretary on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023 Statement of capital on 2023-07-21

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

15/03/2315 March 2023 Appointment of Sarah Vaughan as a secretary on 2023-03-14

View Document

15/03/2315 March 2023 Termination of appointment of Carsten Toft Boesen as a director on 2023-03-14

View Document

15/03/2315 March 2023 Termination of appointment of Kresten Kloch as a director on 2023-03-14

View Document

15/03/2315 March 2023 Termination of appointment of Matthew Joseph Carr as a director on 2023-03-14

View Document

15/03/2315 March 2023 Termination of appointment of Philip Antony Chatfield as a director on 2023-03-14

View Document

15/03/2315 March 2023 Termination of appointment of Andrew Colin Tebbutt as a director on 2023-03-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Appointment of Mr Timothy Brian Norman as a director on 2022-12-23

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM CHARLOTTE HOSUE STANIER WAY WYVERN BUSINESS PARK DERBY DE21 6BF ENGLAND

View Document

19/02/2019 February 2020 ADOPT ARTICLES 13/02/2020

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MR ANDREW COLIN TEBBUTT

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MR MATTHEW JOSEPH CARR

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MR CARSTEN TOFT BOESEN

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MR KRESTEN KLOCH

View Document

16/02/2016 February 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MR PER VIKTOR MARKUS DAVELID

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MR THOMAS BERNHARD OLSEN

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE CHATFIELD

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, SECRETARY ELAINE CHATFIELD

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 SAIL ADDRESS CHANGED FROM: HSKS GREENHALGH BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE ENGLAND

View Document

17/01/2017 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM HSKS GREENHALGH BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 SAIL ADDRESS CHANGED FROM: HSKS GREENHALGH BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE ENGLAND

View Document

26/01/1826 January 2018 SAIL ADDRESS CHANGED FROM: 21 EASTGATE BUSINESS CENTRE EASTERN AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE13 0AT ENGLAND

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRATED FOOD PROJECTS LIMITED

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MRS ELAINE ELLEN CHATFIELD

View Document

25/01/1825 January 2018 CESSATION OF KEITH WILLIAMSON AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF THELMA HELEN WILLIAMSON AS A PSC

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MRS ELAINE ELLEN CHATFIELD

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY THELMA WILLIAMSON

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 1A OAKTREE BUSINESS PARK CADLEY HILL ROAD SWADLINCOTE DERBYSHIRE DE11 9DJ

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMSON

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR PHILIP ANTONY CHATFIELD

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAMSON / 29/01/2013

View Document

13/01/1413 January 2014 SAIL ADDRESS CHANGED FROM: C/O GREENHALGH & CO 21 EASTGATE BUSINESS CENTRE EASTERN AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE13 0AT UNITED KINGDOM

View Document

13/01/1413 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAMSON / 11/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / THELMA HELEN WILLIAMSON / 11/01/2010

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/10/097 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: BRETBY BUSINESS PARK ASHBY ROAD BURTON UPON TRENT DE15 0YZ

View Document

07/02/087 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED STREAMCROFT LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/01/0111 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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