Advanced company searchLink opens in new window

SPRINGFIELD STEEL BUILDINGS LTD

Company number 05553608

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)
29 Jan 2024 AP01 Appointment of Mr Charles Richard Booth as a director on 25 January 2024
18 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
17 Aug 2023 PSC05 Change of details for Ssb Holdings Ltd as a person with significant control on 20 February 2018
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 Jan 2023 CH01 Director's details changed for Mr John Ian Davis on 26 January 2023
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
16 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 5 September 2018
15 Feb 2022 PSC05 Change of details for Ssb Holdings Ltd as a person with significant control on 20 February 2018
15 Feb 2022 PSC02 Notification of Ssb Holdings Ltd as a person with significant control on 20 February 2018
15 Feb 2022 PSC07 Cessation of John Ian Davis as a person with significant control on 20 February 2018
15 Feb 2022 PSC07 Cessation of Joanne Briggs as a person with significant control on 20 February 2018
10 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
16 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/02/2022
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
19 Sep 2017 AD01 Registered office address changed from Springfield House Church Lane Withernwick Hull East Yorkshire HU11 4th to Springfield House Unit 10, Rotterdam Park Hull East Yorkshire HU7 0AN on 19 September 2017
25 Nov 2016 CS01 Confirmation statement made on 5 September 2016 with updates
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 28 March 2016
  • GBP 3