UK STRUCTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ United Kingdom to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2025-06-10

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

23/08/2423 August 2024 Director's details changed for Mr Jason Patrick Arnould on 2024-08-21

View Document

23/08/2423 August 2024 Change of details for Mr Jason Patrick Arnould as a person with significant control on 2024-08-21

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

07/02/237 February 2023 Registered office address changed from 2 Holmbury Manor the Green Sidcup Kent DA14 6DF England to Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ on 2023-02-07

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-02 with updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-11-30

View Document

25/03/2225 March 2022 Cessation of Daniel Charles Bailey as a person with significant control on 2022-03-22

View Document

25/03/2225 March 2022 Change of details for Mr Jason Patrick Arnould as a person with significant control on 2022-03-22

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

24/01/2224 January 2022 Termination of appointment of Daniel Charles Bailey as a director on 2022-01-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Registered office address changed from Osprey House Maine Street Thetford Norfolk IP24 3PG United Kingdom to 2 Holmbury Manor the Green Sidcup Kent DA14 6DF on 2021-07-28

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

24/05/2124 May 2021 PREVSHO FROM 31/01/2021 TO 30/11/2020

View Document

07/05/217 May 2021 DISS40 (DISS40(SOAD))

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/01/203 January 2020 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