Advanced company searchLink opens in new window

STRUCTURAL SOLUTIONS MANAGEMENT LIMITED

Company number 04341993

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)
02 Jan 2024 PSC04 Change of details for Peter Daniel Beresford as a person with significant control on 2 January 2024
02 Jan 2024 CH01 Director's details changed for Peter Daniel Beresford on 2 January 2024
29 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 CH01 Director's details changed for Peter Daniel Beresford on 12 December 2023
11 Dec 2023 CH03 Secretary's details changed for Mark Mitchell on 11 December 2023
07 Mar 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
04 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 MA Memorandum and Articles of Association
21 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap be dispensed and limit's applied to directors' authority/ sub-division of shares/ new articles will allow for a share capital that is comprised of “a” ord shares of £0.01 each and “b” ord shares of £0.01 each. 20/01/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2022 SH08 Change of share class name or designation
18 Feb 2022 SH02 Sub-division of shares on 20 January 2022
14 Feb 2022 CS01 Confirmation statement made on 18 December 2021 with updates
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with updates
04 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Sep 2019 CH01 Director's details changed for Mark Mitchell on 10 September 2019
04 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Jun 2017 AD01 Registered office address changed from The Chapel House 11a Alexandra Park Redland Bristol BS6 6QB to Dairy Studios 102 Lincoln Street Bristol BS5 0BJ on 9 June 2017