- Company Overview for JM STEELS LIMITED (05446954)
- Filing history for JM STEELS LIMITED (05446954)
- People for JM STEELS LIMITED (05446954)
- More for JM STEELS LIMITED (05446954)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Dec 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 31 March 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
11 Jul 2024 | CH01 | Director's details changed for Hugo Alexander Myddleton Jones on 10 July 2024 | |
11 Jul 2024 | PSC04 | Change of details for Mr Conor James Mcgee as a person with significant control on 10 July 2024 | |
11 Jul 2024 | PSC04 | Change of details for Mr Hugo Alexander Myddleton Jones as a person with significant control on 10 July 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from 89 Dedworth Road Windsor SL4 5BB England to 54 Vale Road Windsor SL4 5LA on 11 July 2024 | |
22 May 2024 | PSC01 | Notification of Conor James Mcgee as a person with significant control on 1 May 2024 | |
22 May 2024 | PSC04 | Change of details for Mr Hugo Alexander Myddleton Jones as a person with significant control on 1 May 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
01 Nov 2023 | TM01 | Termination of appointment of Martyn Smith as a director on 1 November 2023 | |
01 Nov 2023 | TM02 | Termination of appointment of Martyn Smith as a secretary on 1 November 2023 | |
01 Nov 2023 | PSC04 | Change of details for Mr Hugo Alexander Myddleton Jones as a person with significant control on 1 November 2023 | |
01 Nov 2023 | PSC07 | Cessation of Martyn Smith as a person with significant control on 1 November 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
12 May 2023 | CH01 | Director's details changed for Mr Martyn Smith on 12 May 2023 | |
12 May 2023 | CH01 | Director's details changed for Hugo Alexander Myddleton Jones on 12 May 2023 | |
12 May 2023 | CH03 | Secretary's details changed for Mr Martyn Smith on 12 May 2023 | |
12 May 2023 | PSC04 | Change of details for Mr Martyn Smith as a person with significant control on 12 May 2023 | |
12 May 2023 | PSC04 | Change of details for Mr Hugo Alexander Myddleton Jones as a person with significant control on 12 May 2023 | |
12 May 2023 | AD01 | Registered office address changed from The Courtyard 69 High Street Ascot Berkshire SL5 7HP England to 89 Dedworth Road Windsor SL4 5BB on 12 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 |