CAN STRUCTURES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

26/09/2426 September 2024 Termination of appointment of Claire Ashley Elms as a director on 2024-09-24

View Document

15/09/2415 September 2024 Registration of charge 049033590006, created on 2024-09-06

View Document

12/06/2412 June 2024 Appointment of Ryan Greatrick as a director on 2024-06-01

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Ms Claire Ashley Knighton on 2023-08-05

View Document

23/03/2423 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/03/2423 March 2024

View Document

11/03/2411 March 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

23/11/2323 November 2023 Appointment of Mrs Galina Hobson as a director on 2023-10-12

View Document

23/11/2323 November 2023 Appointment of Mr Adam Burton as a director on 2023-10-12

View Document

21/11/2321 November 2023 Termination of appointment of Stephen John Lee as a director on 2023-11-10

View Document

19/10/2319 October 2023 Termination of appointment of Hazel Farnell as a director on 2023-09-01

View Document

24/05/2324 May 2023 Director's details changed for Mr Mark Richardson on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Carl Matthew England on 2023-05-24

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023 Accounts made up to 2022-04-03

View Document

16/03/2316 March 2023

View Document

28/03/2228 March 2022 Satisfaction of charge 049033590004 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 049033590002 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 049033590003 in full

View Document

04/02/224 February 2022 Appointment of Mr Stephen John Lee as a director on 2022-02-03

View Document

04/02/224 February 2022 Appointment of Ms Claire Knighton as a director on 2022-02-03

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-04-04

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049033590002

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN MILLS

View Document

04/06/194 June 2019 SECRETARY APPOINTED SALLY EVANS

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL FOSTER

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINGFIELD

View Document

15/11/1815 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

09/11/189 November 2018 CESSATION OF ANDREW WINGFIELD AS A PSC

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / CAN UK HOLDINGS LIMITED / 26/10/2018

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY NEIL FOSTER

View Document

09/11/189 November 2018 CESSATION OF NEIL DAVID FOSTER AS A PSC

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MS ABIGAIL DRAPER

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR GEORGE TUCKWELL

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

09/11/189 November 2018 SECRETARY APPOINTED MR STEVEN GEOFFREY MILLS

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAN UK HOLDINGS LIMITED

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM SMECKLEY WOOD CLOSE CHESTERFIELD TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9PZ

View Document

07/11/187 November 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH STOUT

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR MARK RICHARDSON

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WONG

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

16/11/1516 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR KEITH STOUT

View Document

02/10/152 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

25/11/1425 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

29/09/1429 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/11/1326 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

20/09/1320 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

01/10/121 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

23/09/1123 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL DAVID FOSTER / 18/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID FOSTER / 18/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON WINGFIELD / 18/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHIU MING WONG / 18/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

06/10/046 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 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