Advanced company searchLink opens in new window

ISTRUCTE LTD

Company number 02444141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2019 TM01 Termination of appointment of David Martin Powell as a director on 21 May 2019
01 Nov 2018 TM01 Termination of appointment of Peter Charles Welland as a director on 1 November 2018
12 Sep 2018 PSC02 Notification of Institution of Structural Engineers as a person with significant control on 6 April 2016
12 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 12 September 2018
12 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
26 Apr 2018 AA Accounts for a small company made up to 31 December 2017
22 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
06 Jul 2017 AAMD Amended full accounts made up to 31 December 2016
09 May 2017 AA Full accounts made up to 31 December 2016
27 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
04 May 2016 AA Full accounts made up to 31 December 2015
25 Feb 2016 AP01 Appointment of Mr David Martin Powell as a director on 23 February 2016
20 Jan 2016 AP01 Appointment of Mr John Michael Staves as a director on 19 January 2016
26 Nov 2015 TM01 Termination of appointment of Nicholas Forman as a director on 25 November 2015
15 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
26 Apr 2015 AA Full accounts made up to 31 December 2014
13 Feb 2015 AD04 Register(s) moved to registered office address 47-58 Bastwick Street London EC1V 3PS
02 Oct 2014 AP01 Appointment of Mr Peter Charles Welland as a director on 29 September 2014
02 Oct 2014 TM01 Termination of appointment of David Martin Powell as a director on 2 October 2014
15 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
28 May 2014 AD02 Register inspection address has been changed from 1 Great George Street London SW1P 3AA United Kingdom
28 May 2014 AD03 Register(s) moved to registered inspection location
28 May 2014 AD02 Register inspection address has been changed
28 May 2014 AD01 Registered office address changed from 11 Upper Belgrave Street London SW1X 8BH on 28 May 2014
29 Apr 2014 AA Full accounts made up to 31 December 2013