STREETWORK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Mrs Joanne Randall on 2025-08-27

View Document

28/08/2528 August 2025 NewChange of details for Mrs Joanne Randall as a person with significant control on 2025-08-27

View Document

28/08/2528 August 2025 NewChange of details for Mr Hugh Charles Randall as a person with significant control on 2025-08-27

View Document

28/08/2528 August 2025 NewRegistered office address changed from 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU England to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 2025-08-28

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr Hugh Charles Randall on 2025-08-27

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

04/02/254 February 2025 Termination of appointment of James Randall as a secretary on 2025-02-04

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

09/02/249 February 2024 Registered office address changed from C/O Martyn Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU on 2024-02-09

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

06/02/236 February 2023 Secretary's details changed for Mr James Randall on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Mrs Joanne Randall on 2023-02-06

View Document

06/02/236 February 2023 Change of details for Mrs Joanne Randall as a person with significant control on 2023-02-01

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-02-28

View Document

31/10/2231 October 2022 Director's details changed for Mr Hugh Charles Randall on 2022-10-28

View Document

31/10/2231 October 2022 Director's details changed for Mr Hugh Charles Randall on 2022-10-28

View Document

31/10/2231 October 2022 Change of details for Mrs Joanne Randall as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Change of details for Mr Hugh Charles Randall as a person with significant control on 2022-10-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RANDALL / 01/02/2013

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE UNITED KINGDOM

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE RANDALL / 01/02/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CHARLES RANDALL / 01/02/2013

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED JOANNE RANDALL

View Document

05/03/125 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

05/12/115 December 2011 01/10/11 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RANDALL / 08/04/2011

View Document

28/03/1128 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH RANDALL / 01/02/2010

View Document

08/03/108 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUGH RANDALL / 28/03/2006

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 8 CHURCH ROAD COLCHESTER ESSEX CO6 3NA

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: INGLENOOK, CRAIGS LANE MOUNT BURES COLCHESTER ESSEX CO8 5AN

View Document

19/05/0519 May 2005 S80A AUTH TO ALLOT SEC 30/03/05

View Document

04/02/054 February 2005 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