Advanced company searchLink opens in new window

TM STEELS LIMITED

Company number 03523526

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)
25 May 2018 AA Total exemption full accounts made up to 30 September 2017
14 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
28 Feb 2017 AA Full accounts made up to 30 September 2016
16 Dec 2016 MR04 Satisfaction of charge 2 in full
25 May 2016 AA Accounts for a medium company made up to 30 September 2015
23 May 2016 TM01 Termination of appointment of Paul Mahmood as a director on 12 May 2016
18 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,750
25 Mar 2015 AA Accounts for a medium company made up to 30 September 2014
12 Mar 2015 CH01 Director's details changed for Mr Austin Edward Tasker on 10 March 2015
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,750
24 Sep 2014 AD01 Registered office address changed from Foxwood Way Foxwood Road Chesterfield Derbyshire S41 9RA to Sheepbridge Works Dunston Road Chesterfield S41 9QD on 24 September 2014
11 Jul 2014 MR01 Registration of charge 035235260005, created on 24 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,750
27 Feb 2014 AA Accounts for a medium company made up to 30 September 2013
28 Jan 2014 MR01 Registration of charge 035235260004
14 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
20 Feb 2013 AA Accounts for a medium company made up to 30 September 2012
10 Oct 2012 AP01 Appointment of Paul Mahmood as a director
14 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
17 Feb 2012 AA Accounts for a medium company made up to 30 September 2011
17 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
24 Jan 2011 AA Accounts for a medium company made up to 30 September 2010
16 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
19 Jan 2010 AA Accounts for a medium company made up to 30 September 2009