About

Registered Number: 03945500
Date of Incorporation: 10/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 44 High Street, Malmesbury, Wiltshire, SN16 9AT

 

Established in 2000, Steel Design Solutions Ltd have registered office in Wiltshire, it has a status of "Active". There are 3 directors listed as Webb, Hanna Sarah, Sharples, Jeremy Robin, Webb, Michael Graham for this company. We don't know the number of employees at this business.

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.