STRUCTURAL WATERPROOFING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Micro company accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Registered office address changed from 42 Wykeham Hill Wembley HA9 9RZ United Kingdom to 128 City Road London EC1V 2NX on 2024-12-20

View Document

03/12/243 December 2024 Termination of appointment of Adetoro Adetokunbo Ogundoyin as a secretary on 2024-02-19

View Document

02/12/242 December 2024 Notification of Oritseogbemi Kim Hammond as a person with significant control on 2024-11-12

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

02/12/242 December 2024 Appointment of Mr Oritseogbemi Kim Hammond as a director on 2024-11-12

View Document

02/12/242 December 2024 Termination of appointment of Austin Obiora as a director on 2024-11-12

View Document

02/12/242 December 2024 Cessation of Raymond Nwanze as a person with significant control on 2024-11-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Appointment of Mr Austin Obiora as a director on 2023-11-01

View Document

03/11/233 November 2023 Termination of appointment of Adetoro Adetokunbo Ogundoyin as a director on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Notification of Raymond Nwanze as a person with significant control on 2023-06-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

03/07/233 July 2023 Cessation of Anthony Babatunde Williams as a person with significant control on 2023-06-28

View Document

03/07/233 July 2023 Cessation of Lawrence Ijebor as a person with significant control on 2023-06-28

View Document

17/02/2317 February 2023 Appointment of Ms Adetoro Adetokunbo Ogundoyin as a secretary on 2023-02-17

View Document

17/02/2317 February 2023 Termination of appointment of Etan Rone as a director on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of Ms Adetoro Adetokunbo Ogundoyin as a director on 2023-02-17

View Document

17/02/2317 February 2023 Termination of appointment of Etan Rone as a secretary on 2023-02-17

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

17/01/2317 January 2023 Cessation of Etan Rone as a person with significant control on 2023-01-16

View Document

17/01/2317 January 2023 Notification of Lawrence Ijebor as a person with significant control on 2023-01-16

View Document

17/01/2317 January 2023 Notification of Anthony Babatunde Williams as a person with significant control on 2023-01-16

View Document

16/12/2216 December 2022 Cessation of Oritsematosan Hammond as a person with significant control on 2022-09-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

16/12/2216 December 2022 Notification of Etan Rone as a person with significant control on 2022-09-30

View Document

16/12/2216 December 2022 Termination of appointment of Oritsematosan Hammond as a secretary on 2022-09-30

View Document

16/12/2216 December 2022 Appointment of Mr Etan Rone as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/02/218 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097667250001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

16/01/2016 January 2020 SECRETARY APPOINTED MR ORITSEMATOSAN HAMMOND

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY ORITSEOGBEMI HAMMOND

View Document

18/12/1918 December 2019 SECRETARY APPOINTED MR ORITSEOGBEMI KIM HAMMOND

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR ETAN RONE

View Document

25/11/1925 November 2019 CESSATION OF ORITSEOGBEMI KIM HAMMOND AS A PSC

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ORITSEMATOSAN HAMMOND

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 DIRECTOR APPOINTED MR DAVID JOHN SHOOLHEIFER

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097667250001

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ORITSEOGBEMI HAMMOND

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

08/09/158 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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