RESTRUCT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Director's details changed for Mr Ronald Clive Peter Morgan on 2024-03-20

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

10/07/2310 July 2023 Change of details for Restruct Holdings Limited as a person with significant control on 2023-07-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

22/12/1622 December 2016 SHARE FOR SHARE EXCHANGE 15/06/2016

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

05/12/165 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DELYTH RHIAN POWELL / 05/12/2016

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018987150003

View Document

14/12/1514 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/12/1422 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/12/1312 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/12/1212 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / DELYTH RHIAN MORGAN / 10/12/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/04/1216 April 2012 ALLOCATION OF SHARES 29/03/2012

View Document

10/04/1210 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1212 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM TYN Y CERNYDD, HENDRE, PENCOED BRIDGEND MID GLAMORGAN CF35 6PY

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/12/109 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/1021 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MORGAN

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ANN MORGAN / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CLIVE PETER MORGAN / 14/01/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/02/097 February 2009 SECRETARY APPOINTED DELYTH MORGAN

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY ELEANOR MORGAN

View Document

23/12/0823 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/02/0829 February 2008 COMPANY NAME CHANGED RE - STRUCT LIMITED CERTIFICATE ISSUED ON 04/03/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: G OFFICE CHANGED 05/02/00 4 ATTLEE STREET BRYNMENYN INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF32 9TD

View Document

07/05/997 May 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 29/06/90; NO CHANGE OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: G OFFICE CHANGED 29/03/90 TY'N Y CERNYDD BRYNDU HEDNDRE ROAD, PENCOED MID-GLAM, CF35 6PY

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: G OFFICE CHANGED 27/04/89 14 PENTWYN ROAD PENPRISK PENCOED MID-GLAM CF35 6SB

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8525 March 1985 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