About

Registered Number: 06355518
Date of Incorporation: 29/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 3 Church Street, Kidderminster, Worcestershire, DY10 2AD

 

Established in 2007, Structural Detailing Solutions Ltd are based in Worcestershire, it's status in the Companies House registry is set to "Active". Structural Detailing Solutions Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADES, Paul 29 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
NEUMANN, Bernadette Louise 29 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 11 November 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 16 October 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 17 October 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.