STRUCSOL LIMITED

Company Documents

DateDescription
07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 Application to strike the company off the register

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2022-10-31 to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

01/11/191 November 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS / 22/10/2019

View Document

22/10/1922 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR ROY ANDERTON / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS / 22/10/2019

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR ROY ANDERTON / 13/08/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 240 STATION ROAD ROTHLEY LEICESTER LE7 7LD ENGLAND

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN EDWARD THOMAS

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR JONATHAN EDWARD THOMAS

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/08/1526 August 2015 CURRSHO FROM 31/08/2016 TO 31/07/2016

View Document

12/08/1512 August 2015 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