S.H. STRUCTURES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Administrator's progress report

View Document

06/12/246 December 2024 Notice of extension of period of Administration

View Document

04/11/244 November 2024 Administrator's progress report

View Document

20/06/2420 June 2024 Notice of deemed approval of proposals

View Document

05/06/245 June 2024 Statement of administrator's proposal

View Document

26/05/2426 May 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

22/04/2422 April 2024 Registered office address changed from Moor Lane Trading Estate Sherburn in Elmet North Yorkshire LS25 6ES to Floor 2 10 Wellington Place Leeds LS1 4AP on 2024-04-22

View Document

18/04/2418 April 2024 Appointment of an administrator

View Document

18/03/2418 March 2024 Director's details changed for Mr Ian David Smith on 2024-03-15

View Document

18/03/2418 March 2024 Director's details changed for Mr David Anthony Perry on 2024-03-15

View Document

18/03/2418 March 2024 Secretary's details changed for Mr Simon James Holden on 2024-03-15

View Document

18/03/2418 March 2024 Secretary's details changed for Mr Simon James Holden on 2024-03-15

View Document

18/03/2418 March 2024 Director's details changed for Mr Simon James Holden on 2024-03-15

View Document

18/03/2418 March 2024 Director's details changed for Mark Stuart Randerson on 2024-03-15

View Document

06/10/236 October 2023 Accounts for a small company made up to 2023-02-28

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

23/05/2323 May 2023 Change of details for Mr Simon James Holden as a person with significant control on 2023-04-18

View Document

23/05/2323 May 2023 Secretary's details changed for Mr Simon James Holden on 2023-04-18

View Document

23/05/2323 May 2023 Director's details changed for Mr Simon James Holden on 2023-04-18

View Document

12/04/2312 April 2023 Appointment of Mr David Anthony Perry as a director on 2023-04-01

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2021-02-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HOLDEN / 27/02/2015

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES HOLDEN / 27/02/2015

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/147 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 CURREXT FROM 30/11/2014 TO 28/02/2015

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027474490004

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

03/10/133 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES HOLDEN / 20/06/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HOLDEN / 20/06/2013

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HOLDEN / 23/04/2013

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES HOLDEN / 23/04/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HOLDEN / 23/04/2013

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY HOLDEN

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID SMITH / 11/03/2013

View Document

02/10/122 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART RANDERSON / 15/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID SMITH / 15/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY SUSAN HOLDEN / 15/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HOLDEN / 15/09/2010

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

09/10/099 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/11/0227 November 2002 AMENDED FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

22/10/9222 October 1992 COMPANY NAME CHANGED TUBULAR STRUCTURES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/10/92

View Document

22/10/9222 October 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 22/10/92

View Document

28/09/9228 September 1992 SECRETARY RESIGNED

View Document

15/09/9215 September 1992 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