Advanced company searchLink opens in new window

TAYLOR SPECIAL STEELS LIMITED

Company number 02542464

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)
05 Apr 2024 MR01 Registration of charge 025424640007, created on 4 April 2024
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
04 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
23 Aug 2023 AP01 Appointment of Mr Alan David Cadman as a director on 22 August 2023
30 Nov 2022 AA Accounts for a small company made up to 31 March 2022
22 Nov 2022 TM01 Termination of appointment of Howard Mitchell as a director on 18 October 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
24 Nov 2021 MR01 Registration of charge 025424640006, created on 24 November 2021
23 Sep 2021 CH01 Director's details changed for Mr Howard Mitchell on 15 September 2021
23 Sep 2021 CH01 Director's details changed for Mr Howard Mitchell on 15 September 2021
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
10 Nov 2020 AA Accounts for a small company made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
26 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
14 Sep 2018 AA Accounts for a small company made up to 31 March 2018
26 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
26 Sep 2017 PSC02 Notification of Tamworth Steel Stockholders Limited as a person with significant control on 10 May 2017
26 Sep 2017 PSC07 Cessation of Howard Mitchell as a person with significant control on 10 May 2017
11 May 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
11 May 2017 AD01 Registered office address changed from Pearsall Drive Oldbury West Midlands B69 2RA to Gagarin Lichfield Road Industrial Estate Lichfield Road Tamworth Staffordshire B79 7TA on 11 May 2017
11 May 2017 AP03 Appointment of Mr Jonathan Edward Vernon Ratledge as a secretary on 10 May 2017
11 May 2017 AP01 Appointment of Mr John William Ratledge as a director on 10 May 2017