EUROPEAN STRUCTURAL STEELS & REINFORCEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Termination of appointment of Nilofer Khan as a secretary on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mrs Aisha Chaudhri as a secretary on 2023-02-22

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

22/11/2222 November 2022 Cessation of Hanif Tareq Chaudri as a person with significant control on 2016-08-02

View Document

21/11/2221 November 2022 Cessation of Karam Ibrahim Chaudhri as a person with significant control on 2016-11-02

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

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

View Accounts

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 CHANGE PERSON AS DIRECTOR

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 14 HANOVER GARDENS HAINAULT ILFORD ESSEX IG6 2RA ENGLAND

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR TAREQ MOHAMMAD CHAUDHRI / 16/03/2020

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAREQ MOHAMMAD CHAUDHRI

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARAM IBRAHIM CHAUDHRI

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANIF TAREQ CHAUDRI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

22/08/1622 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 14 HANOVER GARDENS ILFORD ESSEX IG6 2RA ENGLAND

View Document

27/04/1627 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM SIR ROBERT PEEL HOUSE 334 - 348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1529 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/04/1415 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD TAREQ CHAUDHRI / 01/04/2013

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NILOFER KHAN / 01/04/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/134 October 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

27/09/1327 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/03/1311 March 2013 Annual return made up to 24 March 2012 with full list of shareholders

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 14 HANOVER GARDENS HAINAULT ILFORD ESSEX IG6 2RA

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TAREQ MOHAMMAD CHAUDHRI / 01/02/2013

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

01/06/121 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/04/114 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY AISHA CHAUDHRI

View Document

19/01/1119 January 2011 SECRETARY APPOINTED MRS NILOFER KHAN

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR AISHA CHAUDHRI

View Document

07/06/107 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 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