STEADFAST STRUCTURAL ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/249 August 2024 Registered office address changed from 127 New Road Great Wakering Southend-on-Sea Essex SS3 0AR England to Star House 95 High Road Benfleet Essex SS7 5LN on 2024-08-09

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 203 LONDON ROAD HADLEIGH BENFLEET SS7 2RD ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 177 LONDON ROAD SOUTHEND ON SEA ESSEX SS1 1PW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BARRIE EDWARD HILLSTEAD / 01/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ROSINA HILLSTEAD / 01/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: DEVINE HOUSE, 1299-1301 LONDON RD, LEIGH-ON SEA ESSEX SS9 2AD

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: CARLTON BAKER CLARKE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

06/06/026 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: GROSVENOR TOWNSEND HUNTER HOUSE HUTTON ROAD SHENFIELD ESSEX CM15 8NL

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: 113 NEW ROAD GREAT WAKERING ESSEX

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 REGISTERED OFFICE CHANGED ON 20/06/92 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

20/06/9220 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/06/925 June 1992 SECRETARY RESIGNED

View Document

01/06/921 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information