- Company Overview for ALL STEEL SERVICES (UK) LTD (08040205)
- Filing history for ALL STEEL SERVICES (UK) LTD (08040205)
- People for ALL STEEL SERVICES (UK) LTD (08040205)
- More for ALL STEEL SERVICES (UK) LTD (08040205)
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) |
---|---|---|---|
27 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
10 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
09 May 2018 | PSC07 | Cessation of Ian Cook as a person with significant control on 9 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Ian William Albert Cook as a director on 9 May 2018 | |
09 May 2018 | PSC04 | Change of details for Mr James Cook as a person with significant control on 9 May 2018 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
30 Apr 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH01 | Director's details changed for Mr James Cook on 21 April 2014 | |
24 Apr 2015 | AP01 | Appointment of Mr Ian William Albert Cook as a director on 1 April 2014 | |
24 Apr 2015 | AD01 | Registered office address changed from C/O T Accounts (Uk) Ltd Alva House Valley Drive Gravesend Kent DA12 5UE to C/O Misselbrook & Preston Alva House Valley Drive Gravesend Kent DA12 5UE on 24 April 2015 | |
20 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 |