About

Registered Number: 03945500
Date of Incorporation: 10/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 44 High Street, Malmesbury, Wiltshire, SN16 9AT

 

Based in Wiltshire, Steel Design Solutions Ltd was setup in 2000, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of Steel Design Solutions Ltd are Webb, Hanna Sarah, Sharples, Jeremy Robin, Webb, Michael Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPLES, Jeremy Robin 16 June 2008 - 1
WEBB, Michael Graham 13 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Hanna Sarah 13 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 10 March 2006
AA - Annual Accounts 13 December 2005
287 - Change in situation or address of Registered Office 16 May 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.