- Company Overview for STRUCTURAL SURVEYS AND DESIGN LTD (10236594)
- Filing history for STRUCTURAL SURVEYS AND DESIGN LTD (10236594)
- People for STRUCTURAL SURVEYS AND DESIGN LTD (10236594)
- More for STRUCTURAL SURVEYS AND DESIGN LTD (10236594)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
11 Oct 2024 | MA | Memorandum and Articles of Association | |
28 Jun 2024 | CH01 | Director's details changed for Andrew Russell on 14 November 2022 | |
16 May 2024 | CERTNM |
Company name changed structural surveys LTD\certificate issued on 16/05/24
|
|
22 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
22 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
22 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
22 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
08 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
10 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
26 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
26 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
26 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
23 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
23 Nov 2022 | TM01 | Termination of appointment of Alexandra Jayne Russell as a director on 12 May 2022 | |
23 Nov 2022 | PSC07 | Cessation of Andrew Russell as a person with significant control on 12 May 2022 | |
23 Nov 2022 | PSC02 | Notification of Questgates Limited as a person with significant control on 12 May 2022 | |
23 Nov 2022 | AP03 | Appointment of Mr Stephen Maer as a secretary on 12 May 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Colin John Ganson as a director on 12 May 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England to 11a the Wharf Bridge Street Birmingham B1 2JS on 23 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Gregory Laker as a director on 12 May 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Christopher David Hall as a director on 12 May 2022 | |
09 May 2022 | RESOLUTIONS |
Resolutions
|
|
05 May 2022 | SH02 | Sub-division of shares on 1 November 2019 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 |