SOUTHEAST STRUCTURAL CARPENTRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewCertificate of change of name

View Document

23/05/2523 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

06/05/226 May 2022 Director's details changed for Mr Dayle Ollenbittle on 2022-05-06

View Document

30/03/2230 March 2022 Change of details for Mr Dayle Ollenbittle as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2022-03-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/10/2022 October 2020 Registered office address changed from , Kingslodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2020-10-22

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAYLE OLLENBITTLE / 03/08/2020

View Document

03/08/203 August 2020 Registered office address changed from , Cranmore Brandis Corner, Holsworthy, EX22 7YQ, United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2020-08-03

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM CRANMORE BRANDIS CORNER HOLSWORTHY EX22 7YQ UNITED KINGDOM

View Document

07/01/207 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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