STRUCTURAL INVESTIGATION SERVICES LIMITED

23 Birkdale Close 23 Birkdale Close, Ilkeston, DE7 8YA, Derbyshire, United Kingdom
StatusACTIVE
Company No.11231077
CategoryPrivate Limited Company
Incorporated28 Feb 2018
Age6 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

STRUCTURAL INVESTIGATION SERVICES LIMITED is an active private limited company with number 11231077. It was incorporated 6 years, 3 months, 2 days ago, on 28 February 2018. The company address is 23 Birkdale Close 23 Birkdale Close, Ilkeston, DE7 8YA, Derbyshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-02

Psc name: Mr Dominic Adrian Bent

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Adrian Bent

Change date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-02

Psc name: Mr Andrew Michael Hoffman

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-02

Officer name: Mr Michael Lee Evans

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-02

Officer name: Mr Andrew Michael Hoffman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-22

Old address: 5 Roehampton Drive Derby DE22 4EE United Kingdom

New address: 23 Birkdale Close Manners Industrial Estate Ilkeston Derbyshire DE7 8YA

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Lee Evans

Change date: 2019-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-30

Psc name: Dominic Adrian Bent

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Michael Hoffman

Notification date: 2019-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Adrian Bent

Appointment date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Hoffman

Appointment date: 2019-01-30

Documents

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2019

Action Date: 30 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-30

Capital : 3,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2018

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-05

Made up date: 2019-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST EQUESTRIAN LIMITED

THE WILLOWS NEW ROAD,WISBECH,PE14 7RX

Number:06015395
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ATLAS UK GLOBAL ACCESS LIMITED

FAIRWAYS HOUSE LINKS BUSINESS PARK,CARDIFF,CF3 0LT

Number:02278852
Status:ACTIVE
Category:Private Limited Company

DERRY THEATRE TRUST

MILLENNIUM FORUM,LONDONDERRY,BT48 6EB

Number:NI031527
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FIERYFLUX LIMITED

EDEN WAY,LONDON,E3 2JD

Number:06617971
Status:ACTIVE
Category:Private Limited Company

KENEXA ESTATES (NORWICH) LIMITED

UNIT 7 CRANE WAY WOOLSBRIDGE INDUSTRIAL ESTATE,WIMBORNE,BH21 6FA

Number:11097167
Status:ACTIVE
Category:Private Limited Company

LANNINGS RETIREMENT LTD

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:01936942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source