STRUCTURE WORKS INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-12-31 |
27/02/2527 February 2025 | Termination of appointment of Daniel Paul Verity as a director on 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/01/241 January 2024 | Confirmation statement made on 2023-12-21 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/09/231 September 2023 | Registered office address changed from Lily Hill House Lily Hill Road Bracknell Berkshire RG12 2SJ England to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN on 2023-09-01 |
01/09/231 September 2023 | Director's details changed for Mr Daniel Paul Verity on 2023-08-31 |
01/08/231 August 2023 | Second filing of Confirmation Statement dated 2021-12-21 |
31/07/2331 July 2023 | Notification of a person with significant control statement |
19/07/2319 July 2023 | Cessation of Walter Cropley as a person with significant control on 2021-12-07 |
19/07/2319 July 2023 | Cessation of James Muncey as a person with significant control on 2022-12-07 |
19/07/2319 July 2023 | Termination of appointment of Walter Cropley as a director on 2023-06-30 |
02/01/232 January 2023 | Confirmation statement made on 2022-12-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-21 with updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM MARKHAM HOUSE 20 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AL ENGLAND |
25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
25/09/1825 September 2018 | DIRECTOR APPOINTED MR DANIEL PAUL VERITY |
20/09/1820 September 2018 | REGISTERED OFFICE CHANGED ON 20/09/2018 FROM MARKHAM HOUSE 200 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AL UNITED KINGDOM |
16/08/1816 August 2018 | SAIL ADDRESS CHANGED FROM: THIRD FLOOR 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM |
16/08/1816 August 2018 | SAIL ADDRESS CREATED |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM |
22/12/1722 December 2017 | 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