- Company Overview for STRUCTURAL SYSTEMS LIMITED (03499709)
- Filing history for STRUCTURAL SYSTEMS LIMITED (03499709)
- People for STRUCTURAL SYSTEMS LIMITED (03499709)
- Charges for STRUCTURAL SYSTEMS LIMITED (03499709)
- More for STRUCTURAL SYSTEMS LIMITED (03499709)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 | |
12 Feb 2013 | TM01 | Termination of appointment of Simon Lovering as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Steven Curtis as a director | |
05 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
13 Feb 2012 | TM01 | Termination of appointment of Melville Waller as a director | |
01 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
05 Sep 2011 | AP01 | Appointment of Mr Steven Curtis as a director | |
05 Sep 2011 | AP01 | Appointment of Mr Simon John Charles Lovering as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Bradley Sanders as a director | |
01 Mar 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
29 Mar 2010 | CH03 | Secretary's details changed for Mr Richard Charles Alexander Tyers on 24 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Melville Graham Duncan Waller on 24 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Richard Charles Alexander Tyers on 24 March 2010 | |
03 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 27/01/09; full list of members | |
18 Mar 2009 | 288a | Director appointed brad sanders | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from 6 clanage road bower ashton bristol BS3 2JX | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Sep 2008 | 288c | Director's change of particulars / melville waller / 01/03/2008 | |
22 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2008 | 169 | Gbp ic 6/4\05/09/08\gbp sr 2@1=2\ |