STRUCTURAL ENGINEERS LONDON CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMSHAAD COOMARASWAMY

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/08/158 August 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/06/1422 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHAN COOMARASWAMY / 10/07/2012

View Document

16/07/1316 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

16/07/1316 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SHAMSHAAD COOMARASWAMY / 10/07/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 COMPANY RESTORED ON 22/05/2013

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 797 EASTERN AVENUE NEWBURY PARK ILFORD IG2 7RX UNITED KINGDOM

View Document

22/05/1322 May 2013 Annual return made up to 27 May 2012 with full list of shareholders

View Document

08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

30/06/1130 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 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