Advanced company searchLink opens in new window

STRUCTURAL INSPECTION SERVICES LIMITED

Company number 09555077

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)
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 22 April 2023 with updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Dec 2022 CH01 Director's details changed for Mr Neil Jones on 14 November 2022
02 Dec 2022 PSC04 Change of details for Mr Neil Jones as a person with significant control on 14 November 2022
02 Dec 2022 AD01 Registered office address changed from Old Dairy Red Barn Farm Llanwenarth Abergavenny NP7 7EL Wales to 9 Skirrid Road Abergavenny NP7 5UA on 2 December 2022
10 Nov 2022 CH01 Director's details changed for Mr Neil Jones on 2 November 2022
10 Nov 2022 PSC04 Change of details for Mr Neil Jones as a person with significant control on 2 November 2022
10 Nov 2022 AD01 Registered office address changed from 9 West Terrace Penarth CF64 2TX Wales to Old Dairy Red Barn Farm Llanwenarth Abergavenny NP7 7EL on 10 November 2022
22 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Oct 2020 CH01 Director's details changed for Mr Neil Jones on 13 September 2020
02 Oct 2020 PSC04 Change of details for Mr Neil Jones as a person with significant control on 13 September 2020
02 Oct 2020 AD01 Registered office address changed from 6a Black Diamond Way Eaglescliffe Stockton-on-Tees TS16 0SE England to 9 West Terrace Penarth CF64 2TX on 2 October 2020
16 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 May 2018 TM02 Termination of appointment of Cooper Faure Limited as a secretary on 30 April 2018
05 May 2018 AD01 Registered office address changed from 4 Hereford Road Mardy Abergavenny NP7 6LD Wales to 6a Black Diamond Way Eaglescliffe Stockton-on-Tees TS16 0SE on 5 May 2018
05 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
17 Jan 2018 AD01 Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 4 Hereford Road Mardy Abergavenny NP7 6LD on 17 January 2018
07 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates