TIMBERSTRUC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

12/06/2412 June 2024 Notification of Honley Investments Limited as a person with significant control on 2024-04-01

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/04/2123 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 01/04/20 STATEMENT OF CAPITAL GBP 550

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/11/2025 November 2020 ARTICLES OF ASSOCIATION

View Document

25/11/2025 November 2020 ADOPT ARTICLES 11/11/2020

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR GARY EASTWOOD

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON CAPEWELL / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAPEWELL / 23/10/2019

View Document

15/10/1915 October 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118092740001

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR TIMOTHY CAPEWELL

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR JON MICHAEL LEE

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON CAPEWELL / 06/02/2019

View Document

27/03/1927 March 2019 06/02/19 STATEMENT OF CAPITAL GBP 150

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CAPEWELL

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON MICHAEL LEE

View Document

25/02/1925 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 100

View Document

06/02/196 February 2019 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