WILLIAM BEHAN STRUCTURAL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/10/2412 October 2024 Register inspection address has been changed from Chester House 81-83 Fulham High Street Fulham Green, Fulham London SW6 3JA England to Riverbank House 1 Putney Bridge Approach London SW6 3JD

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/01/2410 January 2024 Director's details changed for Mr William Behan on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr William Behan as a person with significant control on 2024-01-10

View Document

09/01/249 January 2024 Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to 15 Staniforth Court Tierney Lane London W6 9YH on 2024-01-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

21/06/1921 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 10 SUTHERLAND CLOSE BARNET HERTFORDSHIRE EN5 2JL

View Document

09/04/189 April 2018 SAIL ADDRESS CREATED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MAGEE

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR WILLIAM BEHAN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/08/1421 August 2014 DIRECTOR APPOINTED PATRICIA MAGEE

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEHAN

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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