Advanced company searchLink opens in new window

STRUCTURAL SURVEYS AND DESIGN LTD

Company number 10236594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-23
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
  • RES13 ‐ Subdivided 01/11/2019
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