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)
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
03 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Peter Daniel Beresford on 1 October 2009
13 Jan 2010 CH01 Director's details changed for Mark Mitchell on 1 October 2009
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Jan 2009 363a Return made up to 18/12/08; full list of members
19 Jun 2008 287 Registered office changed on 19/06/2008 from 4 westbury mews westbury on trym bristol avon BS9 3QA
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Dec 2007 363a Return made up to 18/12/07; full list of members