ID STRUCTURAL ENGINEERING LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

27/05/2127 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

27/02/2027 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

24/08/1824 August 2018 PREVEXT FROM 30/11/2017 TO 30/05/2018

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 15 NEWBIGGIN RICHMOND NORTH YORKSHIRE DL10 4DR

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

26/08/1726 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE HESKETH / 01/08/2013

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VALENTINE / 01/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE HESKETH / 01/10/2012

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 CURREXT FROM 31/10/2012 TO 30/11/2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 30B MARKET PLACE RICHMOND NORTH YORKSHIRE DL10 4QG ENGLAND

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER LANCASHIRE M3 5EQ

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MS JOANNE HESKETH

View Document

03/11/103 November 2010 COMPANY NAME CHANGED CLAYSPRING LIMITED CERTIFICATE ISSUED ON 03/11/10

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ UNITED KINGDOM

View Document

26/10/1026 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 999

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR PAUL VALENTINE

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP UNITED KINGDOM

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAEME

View Document

12/10/1012 October 2010 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