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)
21 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
24 Dec 2020 AD01 Registered office address changed from The Hive 5th & 6th Floor 51 Lever Street Manchester M1 1FN England to The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 24 December 2020
18 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
10 Nov 2020 AA Micro company accounts made up to 30 June 2020
04 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Dec 2019 CH01 Director's details changed for Andrew Russell on 1 December 2019
02 Dec 2019 CH01 Director's details changed for Mrs Alexandra Jayne Russell on 1 December 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
25 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
04 Jun 2019 CH01 Director's details changed for Andrew Russell on 1 June 2019
04 Jun 2019 CH01 Director's details changed for Mrs Alexandra Jayne Russell on 1 June 2019
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
19 Jun 2018 AD01 Registered office address changed from The Hive Lever Street Manchester M1 1FN England to The Hive 5th & 6th Floor 51 Lever Street Manchester M1 1FN on 19 June 2018
12 Jun 2018 AD01 Registered office address changed from 111 Piccadilly Manchester M1 2HY England to The Hive Lever Street Manchester M1 1FN on 12 June 2018
09 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
19 Jun 2017 CH01 Director's details changed for Mrs Alexandra Richardson on 19 June 2017
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 2 March 2017
  • GBP 10
12 Dec 2016 AP01 Appointment of Mrs Alexandra Richardson as a director on 1 December 2016
16 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-16
  • GBP 1