Advanced company searchLink opens in new window

STRUCTURAL INTERIORS LIMITED

Company number 02694472

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)
06 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
13 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
13 Mar 2018 AD01 Registered office address changed from Midland House 2 Alfred Road Sheffield S9 2TZ to Terminal Warehouse 1 Wharf Street Sheffield S2 5SY on 13 March 2018
06 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
11 May 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
09 Jun 2014 AA01 Current accounting period extended from 31 August 2014 to 30 September 2014
14 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
29 May 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
14 Mar 2011 CH01 Director's details changed for Mr David Alastair Baldwin on 6 March 2011
14 Mar 2011 CH01 Director's details changed for Mr Andrew Baker on 6 March 2011
14 Mar 2011 CH03 Secretary's details changed for Mrs Alexandra Kay Baldwin on 6 March 2011
25 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr David Alastair Baldwin on 6 March 2010
25 Mar 2010 CH01 Director's details changed for Andrew Baker on 6 March 2010
23 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009