DIRECTLINE STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/12/223 December 2022 Change of details for Directline Holdings Ltd as a person with significant control on 2022-11-26

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Appointment of Mr Jacob Barker as a secretary on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Nikki Ashenden-Bamrah as a secretary on 2022-10-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of Nikki Ashenden-Bamrah as a director on 2022-02-04

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MRS NIKKI ASHENDEN-BAMRAH

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY BARKER / 01/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM C/O DEEKS EVANS 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/01/1916 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER MURRAY

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MURRAY

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MURRAY

View Document

29/11/1829 November 2018 SECRETARY APPOINTED NIKKI ASHENDEN-BAMRAH

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM C/O DEEKS EVANS 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MRS KATY BARKER

View Document

11/12/1511 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/12/1311 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM ORBITAL HOUSE MOAT WAY SEVINGTON ASHFORD KENT TN24 0TT UNITED KINGDOM

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1128 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/01/1111 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

01/06/101 June 2010 PREVEXT FROM 30/11/2009 TO 31/05/2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN MURRAY / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JANE MURRAY / 17/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JANE MURRAY / 17/12/2009

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM CROWN YARD BEDGEBURY ESTATE GOUDHURST KENT TN17 2QZ

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL CALNAN

View Document

14/01/0814 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 COMPANY NAME CHANGED DIRECTLINE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 06/09/06

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/02/9923 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 30/11/98

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 COMPANY NAME CHANGED HERNMILL LIMITED CERTIFICATE ISSUED ON 22/12/97

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94

View Document

05/05/945 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

14/02/9314 February 1993 EXEMPTION FROM APPOINTING AUDITORS 30/04/92

View Document

14/02/9314 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 25/11/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/924 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

05/10/905 October 1990 EXEMPTION FROM APPOINTING AUDITORS 10/09/90

View Document

05/10/905 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/02/897 February 1989 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