SOLID STRUCTURES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Memorandum and Articles of Association |
17/04/2517 April 2025 | Resolutions |
16/04/2516 April 2025 | Particulars of variation of rights attached to shares |
16/04/2516 April 2025 | Change of share class name or designation |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-06-30 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/02/2126 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/10/1930 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
02/10/182 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
02/07/182 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHRISTOPHER DALY / 01/07/2018 |
02/07/182 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE DALY / 01/07/2018 |
02/07/182 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / EMILY JANE DALY / 01/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM THE BREWERY HOOK NORTON BANBURY OXFORDSHIRE OX15 5NY |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN CHRISTOPHER DALY |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES HARRIS |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | 03/12/12 STATEMENT OF CAPITAL GBP 400 |
17/07/1317 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
17/07/1317 July 2013 | DIRECTOR APPOINTED MRS ROWAN LOUISE HARRIS |
17/07/1317 July 2013 | 28/11/12 STATEMENT OF CAPITAL GBP 204 |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 5 SIBFORD ROAD, HOOK NORTON BANBURY OXFORDSHIRE OX15 5LA |
08/01/138 January 2013 | DIRECTOR APPOINTED MR MARK JAMES HARRIS |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/08/1217 August 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/07/107 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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