Advanced company searchLink opens in new window

SSS SUPER ALLOYS LIMITED

Company number 05045017

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)
08 Jan 2019 CAP-SS Solvency Statement dated 20/12/18
08 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jun 2018 AP01 Appointment of Mrs Nancy Louise Jones as a director on 1 March 2018
11 Jun 2018 PSC02 Notification of Tedstone Holdings Limited as a person with significant control on 6 April 2017
19 Apr 2018 AA Full accounts made up to 31 December 2017
24 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
11 Jan 2018 AD02 Register inspection address has been changed from Mill House Forge Lane Minworth Sutton Coldfield B76 1AH England to Mill House Forge Lane Minworth Sutton Coldfield B76 1AH
11 Jan 2018 AD02 Register inspection address has been changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to Mill House Forge Lane Minworth Sutton Coldfield B76 1AH
10 Jan 2018 AD04 Register(s) moved to registered office address Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH
10 Jan 2018 AD04 Register(s) moved to registered office address Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH
10 Jan 2018 PSC07 Cessation of Stemcor European Distribution Limited as a person with significant control on 6 April 2017
13 Oct 2017 CERTNM Company name changed stemcor special steels LIMITED\certificate issued on 13/10/17
  • CONNOT ‐ Change of name notice
08 Sep 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 MR04 Satisfaction of charge 050450170012 in full
11 Apr 2017 MR01 Registration of charge 050450170014, created on 6 April 2017
11 Apr 2017 MR04 Satisfaction of charge 050450170010 in full
11 Apr 2017 MR04 Satisfaction of charge 050450170011 in full
11 Apr 2017 MR01 Registration of charge 050450170015, created on 6 April 2017
08 Apr 2017 AP01 Appointment of Mr Michael Anthony Welden as a director on 6 April 2017
07 Apr 2017 TM01 Termination of appointment of Julian Verden as a director on 6 April 2017
07 Apr 2017 TM01 Termination of appointment of Andrew John Checketts as a director on 6 April 2017
07 Apr 2017 MR01 Registration of charge 050450170013, created on 6 April 2017
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
03 Feb 2017 MR04 Satisfaction of charge 050450170009 in full
23 Aug 2016 AP01 Appointment of Mr Andrew John Checketts as a director on 19 August 2016