Date | Description |
2025-04-22 |
update website_status OK => IndexPageFetchError |
2025-03-25 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, WITH UPDATES |
2024-07-10 |
delete source_ip 107.6.161.162 |
2024-07-10 |
insert source_ip 96.127.186.146 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-27 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-03-11 |
insert person Endrit Badallaj |
2024-03-11 |
insert person Gavin Pillinger MEng |
2024-03-11 |
insert person Maisie Bourne MEng |
2024-03-11 |
update person_description Alastair Barnard MEng => Alastair Barnard MEng |
2024-03-11 |
update person_description Aliya Hossain MEng => Aliya Hossain MEng |
2024-03-11 |
update person_description Donna Hay => Donna Hay |
2024-03-11 |
update person_description Max Clayton MEng => Max Clayton MEng |
2024-03-11 |
update person_description Niall Flanagan MEng => Niall Flanagan MEng |
2024-03-11 |
update person_description Peter Laidler => Peter Laidler |
2024-03-11 |
update person_description Polly Natynczuk => Polly Natynczuk |
2024-03-11 |
update person_description Sophie Frith MEng => Sophie Frith MEng |
2024-03-11 |
update person_title Alastair Barnard MEng: Senior Engineer => Senior Engineer Alastair Has Significant Design Experience on a Wide Range of Building Types and Large Scale Public Art Projects. |
2024-03-11 |
update person_title Aliya Hossain MEng: Project Engineer Aliya Joined Structure Workshop in March 2023, After Four and a Half Years at Jacobs Working on a Wide Range of Civil Engineering Projects. => Project Engineer Aliya Joined Structure Workshop in March 2023, After Gaining Four Years of Post - Graduation Experience in Civil Engineering. |
2024-03-11 |
update person_title Donna Hay: Studio Manager => Studio Manager Donna Joined Structure Workshop in Nov 2017, After an Exciting and Challenging Career in the Events and Catering Sector |
2023-09-18 |
insert person Aliya Hossain MEng |
2023-09-18 |
insert person Niall Flanagan MEng |
2023-09-18 |
insert person Polly Natynczuk |
2023-09-18 |
update person_description Max Clayton MEng => Max Clayton MEng |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES |
2023-07-13 |
delete person Joe Tompkins MEng |
2023-07-13 |
delete person Kaia Wells MEng |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-26 |
update person_title Alastair Barnard MEng: Project Engineer => Senior Engineer |
2023-02-26 |
update person_title Kaia Wells MEng: Kaia Wells MEng Graduate Engineer => Project Engineer |
2022-12-07 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-09-20 |
insert index_pages_linkeddomain assemblestudio.co.uk |
2022-09-20 |
insert index_pages_linkeddomain dreamachine.world |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES |
2022-03-17 |
insert person Daniel Dowek |
2022-03-17 |
insert person Kaia Wells MEng |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-04 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-28 |
delete person Angelo Giuliano |
2021-09-28 |
delete phone 020 7701 2616 / 2597 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES |
2021-06-23 |
delete source_ip 209.235.144.9 |
2021-06-23 |
insert source_ip 107.6.161.162 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-02-06 |
insert email ca..@structureworkshop.co.uk |
2021-01-29 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-19 |
update website_status FlippedRobots => OK |
2020-10-12 |
update website_status OK => FlippedRobots |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-13 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-30 |
update website_status FlippedRobots => OK |
2019-09-10 |
update website_status FailedRobots => FlippedRobots |
2019-08-19 |
update website_status FlippedRobots => FailedRobots |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
2019-07-12 |
update website_status OK => FlippedRobots |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-18 |
delete person Leon Graham MEng |
2018-12-18 |
insert index_pages_linkeddomain studiobark.co.uk |
2018-12-17 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
2018-01-17 |
update website_status FlippedRobots => OK |
2018-01-17 |
update robots_txt_status www.structureworkshop.co.uk: 404 => 200 |
2017-11-27 |
update website_status OK => FlippedRobots |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-23 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
2017-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BUTCHER |
2017-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PETER WARREN LAIDLER |
2017-02-10 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-10 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-28 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
delete address HSA & CO SOUTH LODGE HOUSE 68-70 FROGGE STREET ICKLETON SOUTH CAMBRIDGESHIRE CB10 1SH |
2015-10-08 |
insert address LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX CB10 1PF |
2015-10-08 |
update registered_address |
2015-10-08 |
update returns_last_madeup_date 2014-07-27 => 2015-07-27 |
2015-10-08 |
update returns_next_due_date 2015-08-24 => 2016-08-24 |
2015-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2015 FROM
HSA & CO SOUTH LODGE HOUSE
68-70 FROGGE STREET
ICKLETON
SOUTH CAMBRIDGESHIRE
CB10 1SH |
2015-09-22 |
update statutory_documents 27/07/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-27 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-27 => 2014-07-27 |
2014-09-07 |
update returns_next_due_date 2014-08-24 => 2015-08-24 |
2014-08-28 |
update statutory_documents 27/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-06 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete sic_code 43390 - Other building completion and finishing |
2013-10-07 |
insert sic_code 71121 - Engineering design activities for industrial process and production |
2013-10-07 |
update returns_last_madeup_date 2012-07-27 => 2013-07-27 |
2013-10-07 |
update returns_next_due_date 2013-08-24 => 2014-08-24 |
2013-09-03 |
update statutory_documents 27/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-22 |
update returns_last_madeup_date 2011-07-27 => 2012-07-27 |
2013-06-22 |
update returns_next_due_date 2012-08-24 => 2013-08-24 |
2013-02-18 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-15 |
update statutory_documents 27/07/12 FULL LIST |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-31 |
update statutory_documents 27/07/11 FULL LIST |
2010-12-08 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-10 |
update statutory_documents 27/07/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BUTCHER / 10/05/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER WARREN LAIDLER / 10/05/2010 |
2010-05-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS PETER WARREN LAIDLER / 10/05/2010 |
2010-03-08 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-08-19 |
update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
2006-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
2004-08-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05 |
2004-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/04 FROM:
68- 70 FROGGE ST, ICKLETON
NR SAFFRON WALDEN
SOUTH CAMBS
CB10 1SH |
2004-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-29 |
update statutory_documents SECRETARY RESIGNED |
2004-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |