INNOVATIVE STEEL SOLUTIONS LIMITED
Company number 08851914
- Company Overview for INNOVATIVE STEEL SOLUTIONS LIMITED (08851914)
- Filing history for INNOVATIVE STEEL SOLUTIONS LIMITED (08851914)
- People for INNOVATIVE STEEL SOLUTIONS LIMITED (08851914)
- More for INNOVATIVE STEEL SOLUTIONS LIMITED (08851914)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
20 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
15 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
02 Sep 2022 | CH01 | Director's details changed for Ms Frances Patricia Styles on 1 August 2022 | |
02 Sep 2022 | CH01 | Director's details changed for Mr Paul Rickenberg on 1 August 2022 | |
02 Sep 2022 | PSC04 | Change of details for Mr Paul Rickenberg as a person with significant control on 1 August 2022 | |
02 Sep 2022 | PSC04 | Change of details for Ms Frances Patricia Styles as a person with significant control on 1 August 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2 September 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
24 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
06 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
07 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
26 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2016 | AA01 | Previous accounting period shortened from 9 January 2016 to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
20 May 2015 | TM01 | Termination of appointment of Stephen Harrington as a director on 18 May 2015 | |
15 May 2015 | AP01 | Appointment of Frances Styles as a director on 11 May 2015 |