STEEL 4 STRUCTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

21/03/2421 March 2024 Registration of charge 077798780002, created on 2024-03-20

View Document

19/03/2419 March 2024 Registration of charge 077798780001, created on 2024-03-19

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Termination of appointment of John Chukuka Ebinum as a director on 2023-08-01

View Document

29/06/2329 June 2023 Amended accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/04/2113 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

27/01/2127 January 2021 SECRETARY APPOINTED MR ROGER PHILLIPS

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/11/1927 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 DIRECTOR APPOINTED MR RUI ZHANG

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR SHUSHAN WANG

View Document

29/10/1829 October 2018 31/08/18 UNAUDITED ABRIDGED

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 DIRECTOR APPOINTED MR JOHN CHUKUKA EBINUM

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED AGRIHAUL ENGINEERING LTD CERTIFICATE ISSUED ON 13/07/18

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/04/1618 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

04/04/164 April 2016 Annual return made up to 21 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/11/1413 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

01/10/141 October 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROGER PHILLIPS / 01/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM WATERGATE BUILDINGS NEW CRANE STREET CHESTER CH1 4JE

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOE SHAW

View Document

14/10/1314 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 19 GROSVENOR STREET CHESTER CHESTER CH1 2DD ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/01/1322 January 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

17/01/1317 January 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/09/1120 September 2011 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