STRUSOFT AB

Company Documents

DateDescription
16/06/2516 June 2025 Appointment of Per Niklas Gustavsson as a director on 2025-02-01

View Document

13/05/2513 May 2025 Termination of appointment of Jesper Andersen as a director on 2025-01-31

View Document

24/07/2424 July 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Termination of appointment of Dennis Kristensen as a director on 2024-04-17

View Document

02/07/242 July 2024 Termination of appointment of Lars Johan Fredrik Jansson as a director on 2024-04-17

View Document

02/07/242 July 2024 Appointment of Joacim Rod Christiansen as a director on 2024-04-17

View Document

02/07/242 July 2024 Termination of appointment of Paul Lennart Rehn as a director on 2024-04-17

View Document

27/10/2327 October 2023 Termination of appointment of Christian Petersen as a director on 2023-08-21

View Document

27/10/2327 October 2023 Appointment of Jonas Aase Kaldahl as a director on 2023-08-21

View Document

27/10/2327 October 2023 Termination of appointment of Harald Hoegh as a director on 2023-08-21

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Details changed for an overseas company - Fridhelmsvägen 22, Malmö, 21774, Sweden

View Document

07/06/237 June 2023 Appointment of Jesper Andersen as a director on 2023-04-11

View Document

03/02/233 February 2023 Appointment of Jan Willem Koutstaal as a director on 2021-01-01

View Document

03/02/233 February 2023 Appointment of Lars Johan Fredrik Jansson as a director on 2022-07-01

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 BR010423 ADDRESS CHANGE 15/02/19 OFFICE 10 LANGDON HOUSE LINDUM BUS PARK, STATION ROAD, NORTH HYKEHAM, LINCOLNSHIRE, LN6 3QX

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 BR010423 ADDRESS CHANGE 01/05/18 SUITE F-19 MAXET HOUSE LIVERPOOL ROAD, LUTON, BEDFORDSHIRE, LU1 1RS

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 CHANGE OF NAME 05/07/14 STRUCTURAL DESIGN SOFTWARE IN EUROPE AB

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 BR010423 ADDRESS CHANGE 09/05/11 6TH FLOOR WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD, LONDON, NW1 5RA

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REHN / 26/05/2009 / STREET WAS: GRAVARVAGEN 13, NOW: NORDLINDS VAG 87 A; POST TOWN WAS: LUND, NOW: MALMO; REGION WAS: SE 227 30, NOW: SE 217 48

View Document

07/04/097 April 2009 BR1-PAR BR010423 PA APPOINTED SWEDISH TRADE COUNCIL 6TH FLOOR WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

07/04/097 April 2009 BR1-PAR BR010423 PR APPOINTED REHN PAUL LENNART GRAVARVAGEN 13 LUND SE 227 30 SWEDEN

View Document

07/04/097 April 2009 BR1-PAR BR010423 PR APPOINTED HOLMSTRAND LEIF STEFAN BYGELVAGEN 7 VELLINGE SE 235 41

View Document

07/04/097 April 2009 BR010423 REGISTERED

View Document

07/04/097 April 2009 INITIAL BRANCH REGISTRATION

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