CS01 |
Confirmation statement with updates June 26, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 26, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 26, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 26, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 26, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 26, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 3, 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 066304450001, created on October 14, 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 17, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 16, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 23, 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed northern steel erection LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 8, 2010 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2009 to March 31, 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/2009 from rowan house west bank scarborough YO12 4DX
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, June 2009
| incorporation
|
Free Download
(3 pages)
|
CERTNM |
Company name changed steelbild services LIMITEDcertificate issued on 12/06/09
filed on: 10th, June 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On August 11, 2008 Director appointed
filed on: 11th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On June 30, 2008 Appointment terminate, secretary
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On June 30, 2008 Appointment terminated director
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2008
| incorporation
|
Free Download
(6 pages)
|