Having been setup in 1998, Structural Systems Ltd has its registered office in West Bromwich, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Tyers, Richard Charles Alexander, Chard, David, Curtis, Steven, Griffiths, Ian Michael, Lovering, Simon John Charles, Waller, Melville Graham Duncan. We do not know the number of employees at Structural Systems Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYERS, Richard Charles Alexander | 27 January 1998 | - | 1 |
CHARD, David | 27 January 1998 | 14 November 2007 | 1 |
CURTIS, Steven | 01 February 2011 | 31 January 2013 | 1 |
GRIFFITHS, Ian Michael | 01 April 1999 | 31 August 2000 | 1 |
LOVERING, Simon John Charles | 01 February 2011 | 31 January 2013 | 1 |
WALLER, Melville Graham Duncan | 27 January 1998 | 09 November 2011 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 02 March 2020 | |
CS01 - N/A | 26 February 2020 | |
AA01 - Change of accounting reference date | 16 December 2019 | |
AA01 - Change of accounting reference date | 04 June 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 20 February 2018 | |
MR04 - N/A | 16 December 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 11 July 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AA01 - Change of accounting reference date | 19 June 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AUD - Auditor's letter of resignation | 29 August 2014 | |
AA - Annual Accounts | 26 June 2014 | |
MR01 - N/A | 29 January 2014 | |
AR01 - Annual Return | 28 January 2014 | |
CH03 - Change of particulars for secretary | 28 January 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
AA - Annual Accounts | 20 September 2013 | |
MR05 - N/A | 31 August 2013 | |
AA01 - Change of accounting reference date | 20 June 2013 | |
TM01 - Termination of appointment of director | 12 February 2013 | |
TM01 - Termination of appointment of director | 12 February 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 09 March 2012 | |
TM01 - Termination of appointment of director | 13 February 2012 | |
AA01 - Change of accounting reference date | 01 December 2011 | |
AP01 - Appointment of director | 05 September 2011 | |
AP01 - Appointment of director | 05 September 2011 | |
TM01 - Termination of appointment of director | 05 September 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH03 - Change of particulars for secretary | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 23 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 March 2009 | |
287 - Change in situation or address of Registered Office | 02 March 2009 | |
AA - Annual Accounts | 16 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2008 | |
RESOLUTIONS - N/A | 22 September 2008 | |
169 - Return by a company purchasing its own shares | 22 September 2008 | |
288b - Notice of resignation of directors or secretaries | 12 June 2008 | |
363a - Annual Return | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 14 November 2007 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 10 November 2006 | |
RESOLUTIONS - N/A | 04 September 2006 | |
RESOLUTIONS - N/A | 04 September 2006 | |
RESOLUTIONS - N/A | 04 September 2006 | |
363a - Annual Return | 27 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2006 | |
AA - Annual Accounts | 21 November 2005 | |
363s - Annual Return | 02 February 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 02 February 2004 | |
AA - Annual Accounts | 31 January 2004 | |
363s - Annual Return | 12 February 2003 | |
AA - Annual Accounts | 21 November 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 17 December 2001 | |
363s - Annual Return | 01 February 2001 | |
395 - Particulars of a mortgage or charge | 16 January 2001 | |
AA - Annual Accounts | 11 September 2000 | |
288b - Notice of resignation of directors or secretaries | 05 September 2000 | |
363s - Annual Return | 04 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 1999 | |
AA - Annual Accounts | 23 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 May 1999 | |
363s - Annual Return | 03 February 1999 | |
225 - Change of Accounting Reference Date | 10 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 29 January 1998 | |
NEWINC - New incorporation documents | 27 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 January 2014 | Outstanding |
N/A |
Mortgage debenture | 11 January 2001 | Fully Satisfied |
N/A |