- Company Overview for F M STEEL SERVICES LIMITED (09594547)
- Filing history for F M STEEL SERVICES LIMITED (09594547)
- People for F M STEEL SERVICES LIMITED (09594547)
- Charges for F M STEEL SERVICES LIMITED (09594547)
- More for F M STEEL SERVICES LIMITED (09594547)
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 |