Advanced company searchLink opens in new window

WALL STEEL UK LIMITED

Company number 08962220

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)
04 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
01 Sep 2022 AA Accounts for a small company made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
28 Jun 2021 AA Accounts for a small company made up to 31 December 2020
31 May 2021 AD01 Registered office address changed from 4 Summerhouse Road Moulton Park Northampton NN3 6BJ England to 2 Frederick Street Kings Cross London WC1X 0nd on 31 May 2021
19 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
01 Feb 2021 MR04 Satisfaction of charge 089622200001 in full
26 Jan 2021 AA Accounts for a small company made up to 31 December 2019
25 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 25 August 2020
11 May 2020 CS01 Confirmation statement made on 27 March 2020 with updates
05 Dec 2019 PSC01 Notification of Eamonn Wall as a person with significant control on 7 April 2016
18 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
23 Oct 2018 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to 4 Summerhouse Road Moulton Park Northampton NN3 6BJ on 23 October 2018
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
31 May 2018 PSC08 Notification of a person with significant control statement
31 May 2018 TM01 Termination of appointment of David Cathersides as a director on 31 May 2018
31 May 2018 PSC09 Withdrawal of a person with significant control statement on 31 May 2018
23 Feb 2018 AP01 Appointment of Mr David Cathersides as a director on 23 February 2018
23 Feb 2018 TM01 Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018
22 Nov 2017 MR01 Registration of charge 089622200001, created on 8 November 2017
06 Oct 2017 AA Audited abridged accounts made up to 31 December 2016