CORNELL STRUCTURES LTD

Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

20/10/2320 October 2023 Registered office address changed from 84 84 Locks Road Locks Heath Southampton Hampshire SO31 6NR England to 84 Locks Road Locks Heath Southampton SO31 6NR on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr Christian Cornell on 2023-10-19

View Document

20/10/2320 October 2023 Change of details for Mr Christian Cornell as a person with significant control on 2023-10-19

View Document

18/10/2318 October 2023 Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE to 84 84 Locks Road Locks Heath Southampton Hampshire SO31 6NR on 2023-10-18

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-02-20 with updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/07/2114 July 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-02-20 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 29/02/20 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/08/1922 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN CORNELL / 07/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

27/09/1827 September 2018 28/02/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN CORNELL / 21/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN CORNELL / 21/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN CORNELL / 21/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN CORNELL / 21/08/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

12/10/1712 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/06/1517 June 2015 DISS40 (DISS40(SOAD))

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

11/06/1511 June 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CORNELL / 01/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CORNELL / 10/07/2013

View Document

25/04/1325 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CORNELL / 18/04/2012

View Document

17/04/1217 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CORNELL / 01/01/2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 21 MANOR ROAD CADDINGTON LU1 4EE

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

16/06/1016 June 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CORNELL / 01/02/2009

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY CLAUDIA SOMMERBAUER

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CORNELL / 31/05/2007

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA SOMMERBAUER / 31/05/2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company