Advanced company searchLink opens in new window

STEEL FIXERS UK LTD

Company number 09083845

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
17 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
27 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
08 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
25 Apr 2018 PSC04 Change of details for Mr Urim Clements as a person with significant control on 25 April 2018
25 Apr 2018 AP01 Appointment of Mr Mitat Skeja as a director on 25 April 2018
27 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
22 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
15 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Sep 2015 CERTNM Company name changed ahmati & skeja LIMITED\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
10 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
27 Apr 2015 AD01 Registered office address changed from 6 Harold Street Leeds LS6 1PL England to 32 Mexborough Drive Leeds LS7 3EN on 27 April 2015
27 Apr 2015 CH01 Director's details changed for Mr Urim Clements on 27 April 2015
17 Sep 2014 AD01 Registered office address changed from 96 a Portway Manchester M22 1SH to 6 Harold Street Leeds LS6 1PL on 17 September 2014
27 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1