STRUCTSOL LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-02-28 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Registered office address changed from 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-03 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
04/09/184 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
24/01/1724 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HARFIELD / 24/01/2017 |
24/01/1724 January 2017 | DIRECTOR APPOINTED MRS GILLIAN FAITH HARFIELD |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
26/02/1626 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/08/1421 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN FAITH HARFIELD / 21/08/2014 |
21/08/1421 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HARFIELD / 21/08/2014 |
13/03/1413 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
29/02/1229 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARFIELD / 24/02/2010 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | 28/02/08 PARTIAL EXEMPTION |
07/03/087 March 2008 | RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
11/03/0711 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/06 |
02/03/062 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/05 |
16/02/0516 February 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03 |
07/03/037 March 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
16/11/0216 November 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02 |
22/02/0222 February 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | NEW SECRETARY APPOINTED |
15/03/0115 March 2001 | NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | DIRECTOR RESIGNED |
27/02/0127 February 2001 | REGISTERED OFFICE CHANGED ON 27/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
27/02/0127 February 2001 | SECRETARY RESIGNED |
19/02/0119 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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