STRUCTURAL STEELWORKS & ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-12-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Registration of charge 029845380003, created on 2024-06-04

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Change of details for Mr Gary William Rogers as a person with significant control on 2023-04-30

View Document

24/05/2324 May 2023 Director's details changed for Gary William Rogers on 2023-04-30

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

23/09/2223 September 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

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM C P HOUSE (F & F) OTTERSPOOL WAY WATFORD WD25 8HP ENGLAND

View Document

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

View Accounts

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM KINGSWAY HOUSE 1/3 EVANS AVENUE WATFORD WD25 0EJ

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM CP HOUSE (F & F) OTTERSPOOL WAY WATFORD WD25 8HP ENGLAND

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/11/145 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029845380002

View Document

28/11/1328 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029845380001

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1215 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM ROGERS / 01/08/2012

View Document

21/09/1221 September 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM ROGERS / 11/01/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN VALERIE ROGERS / 11/01/2012

View Document

13/01/1213 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM ROGERS / 29/10/2007

View Document

15/02/1015 February 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM ROGERS / 29/10/2008

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/05/9826 May 1998 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 STRIKE-OFF ACTION SUSPENDED

View Document

28/04/9828 April 1998 FIRST GAZETTE

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: KINGSWAY HOUSE, 1-3 EVANS AVENUE, WATFORD, HERTFORDSHIRE WD2 6EX

View Document

02/06/972 June 1997 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/07/969 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/968 July 1996 COMPANY NAME CHANGED TRASK CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 09/07/96

View Document

01/11/951 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 SECRETARY RESIGNED

View Document

28/10/9428 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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