STRUCTURAL REPAIR SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewAppointment of Ms Laura Flynn as a director on 2025-09-01

View Document

30/08/2530 August 2025 NewChange of details for Mr Roger Alan Line as a person with significant control on 2025-07-01

View Document

30/08/2530 August 2025 NewDirector's details changed for Mr Roger Alan Line on 2025-07-01

View Document

10/08/2510 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Termination of appointment of Wojciech Bartozek as a director on 2025-03-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

29/09/2429 September 2024 Registered office address changed from Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to 46 the Arches Alma Road Windsor SL4 1QZ on 2024-09-29

View Document

29/09/2429 September 2024 Director's details changed for Mr Wojciech Bartozek on 2024-09-29

View Document

29/09/2429 September 2024 Director's details changed for Mr Roger Alan Line on 2024-09-29

View Document

29/09/2429 September 2024 Change of details for Mr Roger Alan Line as a person with significant control on 2024-09-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

17/08/2317 August 2023 Registered office address changed from 46 the Arches Alma Road Windsor SL4 1QZ England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2023-08-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

29/03/2329 March 2023 Termination of appointment of Laura Leigh Flynn as a director on 2023-03-29

View Document

29/03/2329 March 2023 Termination of appointment of Calum Weeks as a director on 2023-03-29

View Document

29/03/2329 March 2023 Termination of appointment of Paul James Flynn as a director on 2023-03-29

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

02/02/232 February 2023 Director's details changed for Mrs Laura Leigh Flynn on 2023-01-31

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Director's details changed for Mr Paul James Flynn on 2023-01-14

View Document

14/01/2314 January 2023 Director's details changed for Mrs Laura Leigh Flynn on 2023-01-14

View Document

14/01/2314 January 2023 Director's details changed for Mr Wojciech Bartozek on 2023-01-14

View Document

14/01/2314 January 2023 Director's details changed for Calum Weeks on 2023-01-14

View Document

08/12/228 December 2022 Notification of Roger Alan Line as a person with significant control on 2022-12-05

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

08/12/228 December 2022 Director's details changed for Mr Paul James Flynn on 2022-12-05

View Document

08/12/228 December 2022 Cessation of Laura Leigh Flynn as a person with significant control on 2022-12-05

View Document

09/11/229 November 2022 Registered office address changed from C/O Johnson Smith & Co Ltd,Centurion House London Road Staines-upon-Thames London TW18 4AX England to 46 the Arches Alma Road Windsor SL4 1QZ on 2022-11-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Appointment of Mr Paul James Flynn as a director on 2021-12-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA LEIGH FLYNN / 28/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURA LEIGH FLYNN / 27/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURA LEIGH FLYNN / 27/01/2020

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM C/O JOHNSON SMITH & CO LTD, CENTURION HOUSE LONDON ROAD STAINES-UPON-THAMES LONDON TW18 4AX ENGLAND

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

08/01/208 January 2020 DIRECTOR APPOINTED CALUM WEEKS

View Document

10/06/1910 June 2019 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