STRUCTURAL ASSET CONSULTING ENGINEERS LTD
Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 04/04/254 April 2025 | Registered office address changed from 31 Weetworth Park Castleford WF10 4DP England to 18a Cornmarket Pontefract WF8 1BJ on 2025-04-04 |
| 18/02/2518 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 18/07/2418 July 2024 | Director's details changed for Mr Liam Joseph Marshall on 2021-02-01 |
| 18/07/2418 July 2024 | Change of details for Mr Liam Joseph Marshall as a person with significant control on 2021-02-01 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/02/2216 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
| 28/06/2128 June 2021 | Registered office address changed from 49 Bellflower Close Castleford West Yorkshire WF10 5UF to 31 Weetworth Park Castleford WF10 4DP on 2021-06-28 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 10/12/1910 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 18/10/1818 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 07/06/177 June 2017 | COMPANY NAME CHANGED LJM CONSULTING ENGINEERING LIMITED CERTIFICATE ISSUED ON 07/06/17 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 15/06/1615 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/06/151 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 18/06/1418 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 08/05/138 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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