Advanced company searchLink opens in new window

SWISS STEEL UK LTD.

Company number 00616108

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)
30 Jun 2017 TM01 Termination of appointment of Clare Mildred Staffell as a director on 30 June 2017
09 Jun 2017 AP03 Appointment of Mr John Dent as a secretary on 9 June 2017
09 Jun 2017 TM02 Termination of appointment of Clare Mildred Staffell as a secretary on 9 June 2017
12 May 2017 CH01 Director's details changed for Mrs Clare Mildred Staffell on 1 May 2017
03 Apr 2017 TM01 Termination of appointment of Mathieu Bourgeois as a director on 31 March 2017
21 Mar 2017 AP01 Appointment of Mr Michael Klaus Arnold Lutter as a director on 20 March 2017
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
03 Nov 2016 AA Full accounts made up to 31 December 2015
09 Sep 2016 CH01 Director's details changed for Mr Thiery Jean-Denis Cremailh on 8 September 2016
28 Jun 2016 AP03 Appointment of Mrs Clare Mildred Staffell as a secretary on 21 June 2016
28 Jun 2016 TM02 Termination of appointment of Arthur Leonard William Bridges as a secretary on 21 June 2016
28 Jun 2016 AD01 Registered office address changed from Units 14/15 Erdington Industrial Park Chester Road Birmingham West Midlands B24 0rd to 33 Hainge Road Tividale Oldbury West Midlands B69 2NY on 28 June 2016
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500,000
29 Feb 2016 AD02 Register inspection address has been changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ England to Units 14/15 Erdington Industrial Park Chester Road Birmingham B24 0rd
04 Oct 2015 AA Full accounts made up to 31 December 2014
04 Oct 2015 AD04 Register(s) moved to registered office address Units 14/15 Erdington Industrial Park Chester Road Birmingham West Midlands B24 0rd
01 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 500,000
30 Sep 2014 AP01 Appointment of Mr Mathieu Bourgeois as a director on 22 September 2014
17 Jul 2014 TM01 Termination of appointment of Susanne Peiricks as a director on 11 July 2014
13 Jun 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 500,000
19 Dec 2013 AP01 Appointment of Mr Thiery Jean-Denis Cremailh as a director
17 Jul 2013 AA Full accounts made up to 31 December 2012
02 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 Jul 2012 AA Full accounts made up to 31 December 2011