Advanced company searchLink opens in new window

STEEL PLATE AND SECTIONS LIMITED

Company number 00853935

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)
05 Jul 2016 TM01 Termination of appointment of Michael Gerard Broom as a director on 30 June 2016
17 Jun 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
09 Mar 2016 AD02 Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
09 Mar 2016 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on 9 March 2016
26 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 74,700
07 Jan 2016 AA Full accounts made up to 31 December 2014
30 Oct 2015 TM01 Termination of appointment of Thomas John Goodman as a director on 30 October 2015
29 Oct 2015 MR01 Registration of a charge
27 Oct 2015 MR01 Registration of charge 008539350037, created on 16 October 2015
27 Oct 2015 MR01 Registration of charge 008539350038, created on 16 October 2015
23 Oct 2015 MR01 Registration of charge 008539350036, created on 8 October 2015
23 Oct 2015 MR01 Registration of charge 008539350034, created on 8 October 2015
23 Oct 2015 MR01 Registration of charge 008539350035, created on 16 October 2015
06 Oct 2015 MA Memorandum and Articles of Association
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jan 2015 TM01 Termination of appointment of Gary Peter Mullins as a director on 9 January 2015
05 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 74,700
07 Aug 2014 TM02 Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014
22 May 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 MR01 Registration of charge 008539350033
27 Mar 2014 MR01 Registration of charge 008539350032
24 Mar 2014 MR01 Registration of charge 008539350031
22 Mar 2014 MR04 Satisfaction of charge 16 in full
22 Mar 2014 MR04 Satisfaction of charge 008539350020 in full