Advanced company searchLink opens in new window

STRUCTURAL REPAIR SOLUTIONS LTD

Company number 12041127

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)
29 Sep 2024 AD01 Registered office address changed from Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to 46 the Arches Alma Road Windsor SL4 1QZ on 29 September 2024
29 Sep 2024 PSC04 Change of details for Mr Roger Alan Line as a person with significant control on 29 September 2024
29 Sep 2024 CH01 Director's details changed for Mr Roger Alan Line on 29 September 2024
29 Sep 2024 CH01 Director's details changed for Mr Wojciech Bartozek on 29 September 2024
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with updates
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
17 Aug 2023 AD01 Registered office address changed from 46 the Arches Alma Road Windsor SL4 1QZ England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 17 August 2023
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 70
29 Mar 2023 TM01 Termination of appointment of Paul James Flynn as a director on 29 March 2023
29 Mar 2023 TM01 Termination of appointment of Calum Weeks as a director on 29 March 2023
29 Mar 2023 TM01 Termination of appointment of Laura Leigh Flynn as a director on 29 March 2023
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 60
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 50
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 40
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 30
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 20
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 10
02 Feb 2023 CH01 Director's details changed for Mrs Laura Leigh Flynn on 31 January 2023
30 Jan 2023 SH08 Change of share class name or designation
30 Jan 2023 MA Memorandum and Articles of Association
30 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2023 CH01 Director's details changed for Calum Weeks on 14 January 2023
14 Jan 2023 CH01 Director's details changed for Mr Paul James Flynn on 14 January 2023