STRUCTURED ENVIRONMENT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Register inspection address has been changed from Unit 212 Metal Box Factory 30 Great Guildford Street London SE1 0HS United Kingdom to 30 Churchill Place London E14 5RE

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Director's details changed for Dr Alan Roy Burden on 2023-10-18

View Document

19/10/2319 October 2023 Registered office address changed from 30 Churchill Place Unit 02-176 London E14 5RE England to 30 Churchill Place London E14 5RE on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Ms Kaoru Shimada as a person with significant control on 2023-10-18

View Document

19/10/2319 October 2023 Change of details for Dr Alan Roy Burden as a person with significant control on 2023-10-19

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Registered office address changed from Unit 2.12 East London Works 65-75 Whitechapel Road London E1 1DU England to 30 Churchill Place Unit 02-176 London E14 5RE on 2022-11-02

View Document

08/02/228 February 2022 Director's details changed for Dr Alan Roy Burden on 2021-10-12

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

08/02/228 February 2022 Director's details changed for Dr Alan Roy Burden on 2021-10-12

View Document

07/02/227 February 2022 Director's details changed for Ms Kaoru Shimada on 2021-10-12

View Document

07/02/227 February 2022 Change of details for Ms Kaoru Shimada as a person with significant control on 2021-10-12

View Document

07/02/227 February 2022 Change of details for Dr Alan Roy Burden as a person with significant control on 2021-10-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Previous accounting period extended from 2021-01-30 to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ROY BURDEN / 09/01/2020

View Document

31/01/2031 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ROY BURDEN / 01/09/2019

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MS KAORU SHIMADA / 01/09/2019

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / DR ALAN ROY BURDEN / 01/09/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KAORU SHIMADA / 01/09/2019

View Document

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM UNIT 501 THE PRINT ROOMS 164/180 UNION STREET LONDON SE1 0LH ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 DIRECTOR APPOINTED MS KAORU SHIMADA

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM ELIZABETH HOUSE FULWOOD PLACE LONDON WC1V 6HG

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ROY BURDEN / 07/10/2016

View Document

07/04/167 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ROY BURDEN / 02/10/2015

View Document

29/01/1629 January 2016 SAIL ADDRESS CHANGED FROM: UNIT 121 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ UNITED KINGDOM

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ROY BURDEN / 02/10/2015

View Document

29/01/1629 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 SAIL ADDRESS CHANGED FROM: UNIT 117 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ ENGLAND

View Document

19/01/1519 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ROY BURDEN / 28/10/2014

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 SAIL ADDRESS CREATED

View Document

30/01/1430 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

28/01/1428 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROF ALAN ROY BURDEN / 16/04/2012

View Document

21/01/1321 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROF ALAN ROY BURDEN / 30/04/2011

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY BARNECUTT

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/03/1019 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF ALAN ROY BURDEN / 04/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/10/0929 October 2009 SECTION 551 AND 551(4)(A)

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BURDEN / 16/01/2009

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: SUITE 19573 72 NEW BOND STREET LONDON W1Y 9DD

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 RETURN MADE UP TO 05/01/03; NO CHANGE OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/06/0320 June 2003 RETURN MADE UP TO 05/01/00; NO CHANGE OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/00

View Document

20/06/0320 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/99

View Document

20/06/0320 June 2003 RETURN MADE UP TO 05/01/01; NO CHANGE OF MEMBERS

View Document

17/06/0317 June 2003 ORDER OF COURT - RESTORATION 17/06/03

View Document

17/10/0017 October 2000 STRUCK OFF AND DISSOLVED

View Document

27/06/0027 June 2000 FIRST GAZETTE

View Document

12/02/9912 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 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