(AA) Full accounts for the period ending 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(34 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, June 2023
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, June 2023
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(34 pages)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(32 pages)
|
(CH01) On 18th August 2021 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd June 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd June 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd June 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th June 2021. New Address: 16 Chart Street London N1 6DD. Previous address: 4 Pear Tree Court London EC1R 0DS
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, May 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, May 2021
| incorporation
|
Free Download
(26 pages)
|
(SH02) Sub-division of shares on 19th April 2021
filed on: 18th, May 2021
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, May 2021
| capital
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(32 pages)
|
(CH01) On 18th March 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(32 pages)
|
(CH01) On 21st February 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(35 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, July 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, July 2018
| resolution
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 18th June 2018: 106.00 GBP
filed on: 2nd, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On 10th May 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th May 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2015
filed on: 10th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(24 pages)
|
(CH01) On 16th November 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 28th May 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th February 2015: 6.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th April 2015 to 31st March 2015
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 16th February 2015. New Address: 4 Pear Tree Court London London EC1R 0DS. Previous address: 4 Pear Tree Court London EC1R 0DS England
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th December 2014. New Address: 4 Pear Tree Court London EC1R 0DS. Previous address: 77 Bastwick Street London EC1V 3PZ
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st March 2014 to 30th April 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th February 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th March 2014: 6.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Unit 2 Compton Courtyard 40 Compton Street London EC1V 0BD England on 28th May 2013
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th February 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th February 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 10th January 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 2, Compton Courtyard 40 Compton Street London EC1V 0AP on 27th September 2011
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th February 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 13th September 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Bowling Green Lane London London EC1R 0NE United Kingdom on 26th April 2010
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed heyne tillett steel (structural engineers) LTDcertificate issued on 12/04/10
filed on: 12th, April 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th April 2010
filed on: 12th, April 2010
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 8th, April 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, February 2010
| incorporation
|
Free Download
(33 pages)
|