SUBSTRUCTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

29/06/1729 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

09/05/169 May 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

16/11/1516 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/11/1214 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM UNIT 5 SYCAMORE COURT LOTHERTON WAY GARFORTH LEEDS WEST YORKSHIRE LS25 2JY ENGLAND

View Document

10/11/1110 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WILLIAMS / 23/11/2010

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR PAUL RICHARD WILLIAMS

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 81A STANLEY ROAD WAKEFIELD WEST YORKSHIRE WF1 4LH

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANNE BEATTIE / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN BEATTIE / 01/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/12/0722 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

07/11/067 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

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