TARGET STRUCTURAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

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

View Accounts

17/05/2417 May 2024 Director's details changed for Ms Penelope Elaine Hall on 2024-05-14

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

01/02/241 February 2024 Termination of appointment of Robert Stephen Hall as a secretary on 2024-01-31

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Director's details changed for Mr Christian Andrew Hall on 2022-08-02

View Document

02/02/232 February 2023 Director's details changed for Mrs Janet Elaine Hall on 2022-08-02

View Document

02/02/232 February 2023 Director's details changed for Mr Christian Andrew Hall on 2022-08-02

View Document

02/02/232 February 2023 Director's details changed for Ms Penelope Elaine Hall on 2022-08-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

02/02/232 February 2023 Director's details changed for Mr Robert Stephen Hall on 2022-08-02

View Document

02/02/232 February 2023 Secretary's details changed for Mr Robert Stephen Hall on 2022-08-02

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

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

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MS PENELOPE ELAINE HALL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ELAINE HALL / 06/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ELAINE HALL / 06/02/2019

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT HOLDINGS LTD

View Document

08/02/188 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018

View Document

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED EDWARD ALEXANDER HALL

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED CHRISTIAN ANDREW HALL

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 3 WESLEY GATE QUEENS ROAD READING RG1 4AP

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1514 April 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 PREVEXT FROM 31/05/2013 TO 30/09/2013

View Document

27/01/1427 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 3 WESTLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA HALL

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA HALL

View Document

28/01/1328 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/02/1214 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR STRAFFON

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/02/1118 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

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

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARY HALL / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE HALL / 01/10/2009

View Document

02/06/092 June 2009 PREVSHO FROM 30/06/2009 TO 31/05/2009

View Document

01/06/091 June 2009 DIRECTOR APPOINTED ANDREA MARY HALL

View Document

01/06/091 June 2009 DIRECTOR APPOINTED DAVID JOHN HALL

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 PREVEXT FROM 31/01/2008 TO 30/06/2008

View Document

17/11/0817 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM IVY COTTAGE, ENBORNE STREET ENBORNE NEWBURY BERKSHIRE RG20 0JS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED TREVOR DEAN STRAFFON

View Document

23/01/0723 January 2007 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