SEVERN STRUCTURAL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Change of share class name or designation

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Particulars of variation of rights attached to shares

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

09/04/259 April 2025 Director's details changed for Mr Shaun Stephen Frederick Laight on 2023-10-20

View Document

09/04/259 April 2025 Change of details for Mr Shaun Stephen Frederick Laight as a person with significant control on 2023-10-20

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

23/02/2423 February 2024 Amended micro company accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Change of details for Mr Karl Antonie Vermeulen as a person with significant control on 2022-02-01

View Document

25/02/2225 February 2022 Notification of Shaun Stephen Frederick Laight as a person with significant control on 2022-02-01

View Document

09/02/229 February 2022 Appointment of Mr Shaun Stephen Frederick Laight as a director on 2022-02-09

View Document

17/01/2217 January 2022 Registered office address changed from 7 Drinkwater Street Shrewsbury SY3 8PY United Kingdom to The Pump House Coton Hill Shrewsbury SY1 2DP on 2022-01-17

View Document

01/04/211 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information