Download leads from Nexok and grow your business. Find out more

Structural & Civil Design Services Limited

Documents

Total Documents101
Total Pages397

Filing History

23 April 2024Final Gazette dissolved via voluntary strike-off
6 February 2024First Gazette notice for voluntary strike-off
30 January 2024Application to strike the company off the register
25 January 2024Micro company accounts made up to 30 April 2023
21 April 2023Confirmation statement made on 10 April 2023 with no updates
21 January 2023Micro company accounts made up to 30 April 2022
12 April 2022Confirmation statement made on 10 April 2022 with no updates
20 January 2022Micro company accounts made up to 30 April 2021
22 June 2021Micro company accounts made up to 30 April 2020
23 April 2021Confirmation statement made on 10 April 2021 with no updates
24 April 2020Confirmation statement made on 10 April 2020 with no updates
31 January 2020Micro company accounts made up to 30 April 2019
25 April 2019Confirmation statement made on 10 April 2019 with no updates
30 January 2019Micro company accounts made up to 30 April 2018
23 April 2018Confirmation statement made on 10 April 2018 with no updates
25 January 2018Micro company accounts made up to 30 April 2017
2 January 2018Director's details changed for Mr David Timothy Griffiths on 8 October 2017
2 January 2018Director's details changed for Mr David Timothy Griffiths on 8 October 2017
25 April 2017Confirmation statement made on 10 April 2017 with updates
25 April 2017Confirmation statement made on 10 April 2017 with updates
31 January 2017Micro company accounts made up to 30 April 2016
31 January 2017Micro company accounts made up to 30 April 2016
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20
25 February 2016Micro company accounts made up to 30 April 2015
25 February 2016Micro company accounts made up to 30 April 2015
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
30 January 2015Micro company accounts made up to 30 April 2014
30 January 2015Micro company accounts made up to 30 April 2014
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20
30 April 2014Total exemption small company accounts made up to 30 April 2013
30 April 2014Total exemption small company accounts made up to 30 April 2013
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
14 February 2013Total exemption small company accounts made up to 30 April 2012
14 February 2013Total exemption small company accounts made up to 30 April 2012
7 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
7 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
27 January 2012Total exemption small company accounts made up to 30 April 2011
27 January 2012Total exemption small company accounts made up to 30 April 2011
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
3 May 2011Director's details changed for Mr David Timothy Griffiths on 19 February 2011
3 May 2011Director's details changed for Mr David Timothy Griffiths on 19 February 2011
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
25 February 2011Total exemption small company accounts made up to 30 April 2010
25 February 2011Total exemption small company accounts made up to 30 April 2010
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
2 May 2010Director's details changed for David Timothy Griffiths on 4 October 2009
2 May 2010Director's details changed for Frederick Ivan Griffiths on 10 April 2010
2 May 2010Director's details changed for David Timothy Griffiths on 4 October 2009
2 May 2010Director's details changed for Frederick Ivan Griffiths on 10 April 2010
2 May 2010Director's details changed for David Timothy Griffiths on 4 October 2009
30 January 2010Total exemption small company accounts made up to 30 April 2009
30 January 2010Total exemption small company accounts made up to 30 April 2009
8 May 2009Return made up to 10/04/09; full list of members
8 May 2009Return made up to 10/04/09; full list of members
17 March 2009Total exemption small company accounts made up to 30 April 2008
17 March 2009Total exemption small company accounts made up to 30 April 2008
12 June 2008Return made up to 10/04/08; full list of members
12 June 2008Return made up to 10/04/08; full list of members
4 March 2008Total exemption small company accounts made up to 30 April 2007
4 March 2008Total exemption small company accounts made up to 30 April 2007
21 January 2008Ad 30/04/07--------- £ si 18@1=18 £ ic 2/20
21 January 2008Ad 30/04/07--------- £ si 18@1=18 £ ic 2/20
11 May 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
11 May 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
9 March 2007Total exemption small company accounts made up to 30 April 2006
9 March 2007Total exemption small company accounts made up to 30 April 2006
27 February 2007Total exemption small company accounts made up to 30 April 2005
27 February 2007Total exemption small company accounts made up to 30 April 2005
12 May 2006Return made up to 10/04/06; full list of members
12 May 2006Return made up to 10/04/06; full list of members
24 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
11 March 2005Total exemption small company accounts made up to 30 April 2004
11 March 2005Total exemption small company accounts made up to 30 April 2004
26 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 March 2004Total exemption small company accounts made up to 30 April 2003
1 March 2004Total exemption small company accounts made up to 30 April 2003
11 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
28 February 2003Total exemption small company accounts made up to 30 April 2002
28 February 2003Total exemption small company accounts made up to 30 April 2002
13 May 2002Return made up to 10/04/02; full list of members
13 May 2002Return made up to 10/04/02; full list of members
18 October 2001New director appointed
18 October 2001New director appointed
22 May 2001Registered office changed on 22/05/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
22 May 2001Registered office changed on 22/05/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
22 May 2001New secretary appointed;new director appointed
22 May 2001New secretary appointed;new director appointed
26 April 2001Secretary resigned
26 April 2001Director resigned
26 April 2001Director resigned
26 April 2001Secretary resigned
10 April 2001Incorporation
10 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing