SOPHISTICATED STRUCTURES LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

18/10/2218 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

14/01/2214 January 2022 Change of details for Joanne Elizabeth Hackley as a person with significant control on 2022-01-06

View Document

14/01/2214 January 2022 Change of details for Peter David Hackley as a person with significant control on 2022-01-06

View Document

13/01/2213 January 2022 Director's details changed for Peter David Hackley on 2022-01-06

View Document

13/01/2213 January 2022 Change of details for Joanne Elizabeth Hackley as a person with significant control on 2022-01-06

View Document

13/01/2213 January 2022 Director's details changed for Peter David Hackley on 2022-01-06

View Document

13/01/2213 January 2022 Change of details for Peter David Hackley as a person with significant control on 2022-01-06

View Document

14/07/2114 July 2021 Change of details for Joanne Elizabeth Hackley as a person with significant control on 2021-07-13

View Document

14/07/2114 July 2021 PSC'S CHANGE OF PARTICULARS / JOANNE ELIZABETH HACKLEY / 13/07/2021

View Document

13/07/2113 July 2021 Change of details for Joanne Elizabeth Hackley as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HACKLEY / 13/07/2021

View Document

13/07/2113 July 2021 PSC'S CHANGE OF PARTICULARS / JOANNE ELIZABETH HACKLEY / 13/07/2021

View Document

13/07/2113 July 2021 PSC'S CHANGE OF PARTICULARS / PETER DAVID HACKLEY / 13/07/2021

View Document

13/07/2113 July 2021 Director's details changed for Peter David Hackley on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Peter David Hackley as a person with significant control on 2021-07-13

View Document

11/02/2111 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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