STRUCTURAL SYSTEMS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

27/10/2227 October 2022 Application to strike the company off the register

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022 Statement of capital on 2022-03-30

View Document

30/03/2230 March 2022 Resolutions

View Document

29/03/2229 March 2022 Notification of Albion Sections Limited as a person with significant control on 2016-04-06

View Document

29/03/2229 March 2022 Cessation of Sebden Steel Ltd as a person with significant control on 2016-04-06

View Document

28/03/2228 March 2022 Termination of appointment of Albion Sections Ltd as a director on 2022-03-25

View Document

28/03/2228 March 2022 Appointment of Mr Ronald Edward Hill as a director on 2022-03-23

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-25

View Document

02/03/202 March 2020 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

16/12/1916 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

04/06/194 June 2019 PREVEXT FROM 28/09/2018 TO 28/03/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

16/12/1716 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

11/07/1611 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/15

View Document

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/14

View Document

19/06/1519 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

10/02/1510 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

26/06/1426 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/13

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034997090002

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES ALEXANDER TYERS / 01/01/2014

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES ALEXANDER TYERS / 01/01/2014

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

31/08/1331 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

20/06/1320 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN CURTIS

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LOVERING

View Document

05/02/135 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

09/03/129 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR MELVILLE WALLER

View Document

01/12/111 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR SIMON JOHN CHARLES LOVERING

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR STEVEN CURTIS

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRADLEY SANDERS

View Document

01/03/111 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES ALEXANDER TYERS / 24/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES ALEXANDER TYERS / 24/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVILLE GRAHAM DUNCAN WALLER / 24/03/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED BRAD SANDERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 6 CLANAGE ROAD BOWER ASHTON BRISTOL BS3 2JX

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELVILLE WALLER / 01/03/2008

View Document

22/09/0822 September 2008 GBP IC 6/4 05/09/08 GBP SR 2@1=2

View Document

22/09/0822 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CHARD

View Document

18/02/0818 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0627 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 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