Advanced company searchLink opens in new window

NUSTEEL STRUCTURES LIMITED

Company number 01851782

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)
27 Jun 2017 AA Full accounts made up to 31 October 2016
15 Dec 2016 CH01 Director's details changed for Mr Jason Charles Messenger on 1 December 2016
08 Dec 2016 AP01 Appointment of Mr Kevin Gerald Kelleher as a director on 1 November 2016
08 Dec 2016 TM01 Termination of appointment of Ivor Gwyn Roberts as a director on 1 December 2016
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 340,000
05 Jul 2016 CH01 Director's details changed for Mr Jason Charles Messenger on 4 December 2015
05 Jul 2016 CH03 Secretary's details changed for Mr Jason Charles Messenger on 4 December 2015
08 Feb 2016 AA Full accounts made up to 31 October 2015
06 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 340,000
28 Apr 2015 AA Full accounts made up to 31 October 2014
17 Jul 2014 AR01 Annual return made up to 4 June 2014
Statement of capital on 2014-07-17
  • GBP 340,000
04 Mar 2014 AA Full accounts made up to 31 October 2013
19 Jun 2013 AR01 Annual return made up to 4 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
08 Feb 2013 AA Full accounts made up to 31 October 2012
03 Jul 2012 AA Full accounts made up to 31 October 2011
20 Jun 2012 AR01 Annual return made up to 4 June 2012
20 Jun 2012 AD03 Register(s) moved to registered inspection location
20 Jun 2012 AD02 Register inspection address has been changed
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Jul 2011 AA Full accounts made up to 31 October 2010
22 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
22 Jun 2011 CH01 Director's details changed for Mr Ian Charles Kevin Benson on 20 June 2011