STRUCTEAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of Joanne Chipperfield as a director on 2025-03-06

View Document

24/03/2524 March 2025 Termination of appointment of Raphael Sajous as a director on 2025-03-05

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Appointment of Raphael Sajous as a director on 2023-10-16

View Document

03/04/233 April 2023 Termination of appointment of Roman Werner Hillermeier as a director on 2023-04-03

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Appointment of Mrs Joanne Chipperfield as a director on 2021-11-10

View Document

11/11/2111 November 2021 Director's details changed for Mr Julien Sellier on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Dr Roman Werner Hillermeier as a director on 2021-11-10

View Document

28/07/2128 July 2021 Director's details changed for Mr Julien Sellier on 2021-06-15

View Document

01/02/211 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071532590002

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/01/2031 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

01/02/191 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/02/1827 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR RADOSLAW MICHALIK

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071532590002

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071532590001

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROLF DOTHAGEN

View Document

10/01/1410 January 2014 ADOPT ARTICLES 01/01/2014

View Document

18/10/1318 October 2013 TERMINATE SEC APPOINTMENT

View Document

28/08/1328 August 2013 CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM THE DIRECTOR GENERAL'S HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON HAMPSHIRE SO15 2EP ENGLAND

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY TRETHOWANS SERVICES LIMITED

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/131 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD AUSTIN

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

07/03/117 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED RADOSLAW MICHALIK

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED ROLF DOTHAGEN

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED JULIEN SELLIER

View Document

30/11/1030 November 2010 CORPORATE SECRETARY APPOINTED TRETHOWANS SERVICES LIMITED

View Document

25/11/1025 November 2010 SUB-DIVISION 08/10/10

View Document

25/11/1025 November 2010 08/10/10 STATEMENT OF CAPITAL EUR 871.50

View Document

25/11/1025 November 2010 23/11/10 STATEMENT OF CAPITAL EUR 1000.00

View Document

25/11/1025 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1025 November 2010 ALTER ARTICLES 08/10/2010

View Document

25/11/1025 November 2010 ARTICLES OF ASSOCIATION

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 1 PARKLANDS WANGFIELD LANE CURDRIDGE SOUTHAMPTON HAMPSHIRE SO32 2DA UNITED KINGDOM

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information