Advanced company searchLink opens in new window

NATIONWIDE STRUCTURES HOLDINGS LIMITED

Company number 13181540

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)
18 May 2024 SH10 Particulars of variation of rights attached to shares
18 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: sub-division of shares 26/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2024 SH08 Change of share class name or designation
18 May 2024 SH02 Sub-division of shares on 26 April 2024
18 May 2024 MA Memorandum and Articles of Association
17 May 2024 SH06 Cancellation of shares. Statement of capital on 26 April 2024
  • GBP 2,375
19 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
07 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
03 Jan 2023 CS01 Confirmation statement made on 8 November 2022 with no updates
19 Aug 2022 AA Accounts for a dormant company made up to 30 September 2021
19 Aug 2022 AA01 Previous accounting period shortened from 28 February 2022 to 30 September 2021
27 Jan 2022 MR01 Registration of charge 131815400002, created on 25 January 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 2,500
29 Oct 2021 TM01 Termination of appointment of Desmond Michael Cullen as a director on 26 October 2021
29 Oct 2021 PSC07 Cessation of Desmond Michael Cullen as a person with significant control on 26 October 2021
29 Oct 2021 PSC01 Notification of Timothy Paul Cullen as a person with significant control on 26 June 2021
29 Oct 2021 PSC01 Notification of Andrew Beckett as a person with significant control on 26 October 2021
29 Oct 2021 AD01 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to The Picasso Building Calder Vale Road Wakefield WF1 5PE on 29 October 2021
29 Oct 2021 AP01 Appointment of Mr Timothy Paul Cullen as a director on 26 October 2021
29 Oct 2021 AP01 Appointment of Mr Andrew Beckett as a director on 26 October 2021
25 Oct 2021 MR01 Registration of charge 131815400001, created on 20 October 2021
05 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted