- Company Overview for STEELACRE 2 LIMITED (03136978)
- Filing history for STEELACRE 2 LIMITED (03136978)
- People for STEELACRE 2 LIMITED (03136978)
- Charges for STEELACRE 2 LIMITED (03136978)
- Registers for STEELACRE 2 LIMITED (03136978)
- More for STEELACRE 2 LIMITED (03136978)
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) |
---|---|---|---|
22 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
16 Jun 2020 | PSC05 | Change of details for Stockmist Limited as a person with significant control on 16 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Oakmere Victoria Road Pleasington Blackburn BB2 5JH England to Oakmere Victoria Road Pleasington Blackburn BB2 5JE on 15 June 2020 | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
22 Jan 2020 | AD01 | Registered office address changed from Oakmere Pleasington Lane Pleasington Blackburn BB2 5JH England to Oakmere Victoria Road Pleasington Blackburn BB2 5JH on 22 January 2020 | |
22 Jan 2020 | PSC05 | Change of details for Stockmist Limited as a person with significant control on 10 September 2019 | |
22 Jan 2020 | AD02 | Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England to 41 st. Thomas's Road Chorley PR7 1JE | |
22 Jan 2020 | AD04 | Register(s) moved to registered office address Oakmere Pleasington Lane Pleasington Blackburn BB2 5JH | |
22 Jan 2020 | CH01 | Director's details changed for Mr John Charles Caton on 10 September 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from Bucklow House Victoria Road Pleasington Blackburn Lancashire BB2 5JH to Oakmere Pleasington Lane Pleasington Blackburn BB2 5JH on 22 January 2020 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
09 Dec 2016 | AD03 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB |