Advanced company searchLink opens in new window

SHEFFIELD FORGEMASTERS INTERNATIONAL LIMITED

Company number 04883675

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)
19 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2024
  • GBP 234,390.7
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2023
  • GBP 235,390.7
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 233,690.7
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 230,690.7
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2024.
03 Apr 2024 CH01 Director's details changed for Mr Gary Robin Nutter on 18 March 2024
25 Mar 2024 AD01 Registered office address changed from PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW to Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX on 25 March 2024
18 Mar 2024 AP01 Appointment of Mr. Gary Robin Nutter as a director on 18 March 2024
18 Mar 2024 TM01 Termination of appointment of David Alan Bond as a director on 18 March 2024
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 228,570.7
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 25 October 2023
  • GBP 225,770.7
10 Jan 2024 AP01 Appointment of Mr. Norman Bone as a director on 1 January 2024
03 Jan 2024 TM01 Termination of appointment of Janice Margaret Munday as a director on 29 December 2023
31 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2022
  • GBP 223,050.7
31 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2022
  • GBP 223,050.7
31 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 March 2023
  • GBP 223,050.7
31 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 February 2023
  • GBP 223,050.7
26 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
24 Oct 2023 TM02 Termination of appointment of Stuart Malcolm Kelly as a secretary on 18 October 2023
18 Oct 2023 AP03 Appointment of Sinead Proctor as a secretary on 18 October 2023
05 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with updates
02 Aug 2023 AP01 Appointment of Ms Amy Elizabeth Grey as a director on 27 July 2023
08 Jun 2023 AP01 Appointment of Ms Julie Colgan as a director on 24 May 2023
08 Jun 2023 TM01 Termination of appointment of Lorna Gratton as a director on 24 May 2023
10 May 2023 TM01 Termination of appointment of Stephen Hammell as a director on 30 April 2023
06 Apr 2023 AP01 Appointment of Admiral Sir Timothy Peter Fraser as a director on 1 February 2023