Advanced company searchLink opens in new window

F M STEEL SERVICES LIMITED

Company number 09594547

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)
22 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
18 Feb 2021 MR04 Satisfaction of charge 095945470001 in full
18 Jan 2021 TM01 Termination of appointment of Ester Brown as a director on 18 January 2021
28 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
03 Apr 2020 AD01 Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to Bay 2 Old Britannia Buildings Dorset Road Sheerness Kent ME12 1NB on 3 April 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Feb 2020 AD01 Registered office address changed from Bay 2 Old Britannia Building Dorset Road Sheerness Kent ME12 1NB England to 89 King Street Maidstone Kent ME14 1BG on 18 February 2020
21 Jan 2020 AP01 Appointment of Ms Ester Brown as a director on 21 January 2020
06 Nov 2019 AD01 Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to Bay 2 Old Britannia Building Dorset Road Sheerness Kent ME12 1NB on 6 November 2019
17 Oct 2019 MR01 Registration of charge 095945470001, created on 15 October 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
29 Apr 2019 PSC04 Change of details for Mr Frazer Mcmillan as a person with significant control on 29 April 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
25 May 2018 PSC01 Notification of Lucy Mcmillan as a person with significant control on 6 April 2016
25 May 2018 PSC04 Change of details for Mr Frazer Mcmillan as a person with significant control on 24 July 2017
25 May 2018 CH01 Director's details changed for Mr Frazer Mcmillan on 24 July 2017
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017