Advanced company searchLink opens in new window

STEELSTAR LTD

Company number 07293927

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)
23 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from 37 Upper Queen Street Godalming Surrey GU7 1DQ England to 11 Walnut Avenue Rustington Littlehampton West Sussex BN16 3NY on 23 February 2024
11 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
15 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 15 August 2017
26 Jun 2017 PSC01 Notification of Jacqueline Maureen Steel as a person with significant control on 1 June 2016
26 Jun 2017 PSC01 Notification of Martin Steel as a person with significant control on 1 June 2016
24 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
08 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
30 Jun 2016 CH01 Director's details changed for Mr Martin Steel on 16 September 2015
30 Jun 2016 CH01 Director's details changed for Mrs Jacqueline Maureen Steel on 16 September 2015
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Sep 2015 AD01 Registered office address changed from Old Mill Studios Top Floor, Fry's Yard 37 Bridge Street Godalming Surrey GU7 1HP to 37 Upper Queen Street Godalming Surrey GU7 1DQ on 16 September 2015