Advanced company searchLink opens in new window

STEEL HIXON LIMITED

Company number 03721678

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)
15 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
15 Mar 2019 CH01 Director's details changed for Mr Richard Francis John Steel on 1 January 2019
15 Mar 2019 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to Alderman House 12-14 City Road Winchester Hampshire SO23 8SD on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Mark Roger Hixon on 1 January 2019
15 Mar 2019 CH01 Director's details changed for Mr Iain Harfield Steel on 1 January 2019
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 CH01 Director's details changed for Mr Mark Roger Hixon on 2 October 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2018 SH08 Change of share class name or designation
17 Jul 2018 PSC04 Change of details for Iain Harfield Steel as a person with significant control on 6 July 2018
17 Jul 2018 PSC07 Cessation of Richard Francis John Steel as a person with significant control on 6 July 2018
10 Jul 2018 AP01 Appointment of Mr Mark Roger Hixon as a director on 5 July 2018
09 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-05
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
21 Feb 2018 PSC04 Change of details for Iain Harfield Steel as a person with significant control on 19 May 2017
13 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ In relation to proposed transfer of shares and resignation of director is approved 19/05/2017
26 May 2017 MR04 Satisfaction of charge 4 in part
25 May 2017 TM01 Termination of appointment of Mark Francis Allery as a director on 19 May 2017
25 May 2017 MR04 Satisfaction of charge 4 in part
28 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4,500,000
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4,500,000