About

Registered Number: 04341993
Date of Incorporation: 18/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Dairy Studios, 102 Lincoln Street, Bristol, BS5 0BJ,

 

Structural Solutions Management Ltd was founded on 18 December 2001, it's status at Companies House is "Active". The company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Peter Daniel 01 March 2002 - 1
MITCHELL, Mark 01 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 January 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 10 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 09 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 19 June 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 20 December 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 25 January 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 27 January 2005
363s - Annual Return 24 December 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 20 October 2003
363s - Annual Return 25 January 2003
CERTNM - Change of name certificate 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
225 - Change of Accounting Reference Date 25 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.