Advanced company searchLink opens in new window

STRUCTURAL INVESTIGATION SERVICES LIMITED

Company number 11231077

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)
07 Apr 2025 MR01 Registration of charge 112310770001, created on 4 April 2025
27 Feb 2025 CS01 Confirmation statement made on 27 February 2025 with updates
10 Feb 2025 AP01 Appointment of Mr David John Radley as a director on 20 December 2024
31 Jan 2025 MA Memorandum and Articles of Association
30 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 3,093
20 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
02 Mar 2022 PSC04 Change of details for Mr Dominic Adrian Bent as a person with significant control on 2 March 2022
02 Mar 2022 CH01 Director's details changed for Mr Dominic Adrian Bent on 2 March 2022
02 Mar 2022 PSC04 Change of details for Mr Andrew Michael Hoffman as a person with significant control on 2 March 2022
02 Mar 2022 CH01 Director's details changed for Mr Michael Lee Evans on 2 March 2022
02 Mar 2022 CH01 Director's details changed for Mr Andrew Michael Hoffman on 2 March 2022
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 AD01 Registered office address changed from 5 Roehampton Drive Derby DE22 4EE United Kingdom to 23 Birkdale Close Manners Industrial Estate Ilkeston Derbyshire DE7 8YA on 22 September 2021
11 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
30 Oct 2019 AA01 Previous accounting period shortened from 5 April 2019 to 31 March 2019
13 Mar 2019 PSC04 Change of details for Mr Michael Lee Evans as a person with significant control on 30 January 2019