STRUCTEAM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of C-R-D Holdings Gmbh as a director on 2025-03-08

View Document

24/03/2524 March 2025 Termination of appointment of Joanne Chipperfield as a director on 2025-03-06

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

19/10/2319 October 2023 Appointment of Mrs Joanne Chipperfield as a director on 2023-10-16

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

25/04/2325 April 2023 Purchase of own shares.

View Document

25/04/2325 April 2023 Cancellation of shares. Statement of capital on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Roman Werner Hillermeier as a director on 2023-04-03

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Appointment of Dr Roman Werner Hillermeier as a director on 2021-11-30

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

11/11/2111 November 2021 Change of details for Mr Julien Sellier as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Cancellation of shares. Statement of capital on 2021-10-01

View Document

11/11/2111 November 2021 Purchase of own shares.

View Document

11/11/2111 November 2021 Director's details changed for Mr Julien Sellier on 2021-11-11

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Paul John Peters as a director on 2021-10-01

View Document

11/08/2111 August 2021 Director's details changed for Mr David Arthur John Van Dyke on 2021-08-10

View Document

11/08/2111 August 2021 Director's details changed for Mr David Arthur John Van Dyke on 2021-08-10

View Document

28/07/2128 July 2021 Director's details changed for Mr Julien Sellier on 2021-06-15

View Document

28/07/2128 July 2021 Change of details for Mr Julien Sellier as a person with significant control on 2021-06-15

View Document

01/02/211 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087331280001

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087331280002

View Document

04/02/204 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 03/02/2020

View Document

31/01/2031 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR JOHN VAN DYKE / 21/03/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR JOHN VAN DYKE / 21/03/2019

View Document

01/02/191 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 02/02/18 STATEMENT OF CAPITAL EUR 1214.20

View Document

26/02/1826 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 14/10/16 STATEMENT OF CAPITAL EUR 1428.6

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR RADOSLAW MICHALIK

View Document

02/11/162 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR DAVID ARTHUR JOHN VAN DYKE

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR PAUL JOHN PETERS

View Document

15/04/1615 April 2016 RESOLUTION TO REDENOMINATE SHARES 04/04/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/10/1417 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087331280002

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087331280001

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

31/01/1431 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C-R-D HOLIDNGS GMBH / 31/01/2014

View Document

15/01/1415 January 2014 ADOPT ARTICLES 01/01/2014

View Document

10/01/1410 January 2014 01/01/14 STATEMENT OF CAPITAL EUR 1000.00

View Document

02/01/142 January 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

15/10/1315 October 2013 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