Advanced company searchLink opens in new window

EPPING STRUCTURAL STEELS LIMITED

Company number 10083092

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)
05 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 AD01 Registered office address changed from Unit 6 Epping Upland Epping CM16 6PQ England to Unit 6, Hayleys Manor Farm Upland Road Epping Upland Essex CM16 6PQ on 9 June 2023
03 May 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
04 Feb 2023 AD01 Registered office address changed from Unit 7, Hayleys Manor Farm Upland Road Epping Upland Epping Essex CM16 6PQ England to Unit 6 Epping Upland Epping CM16 6PQ on 4 February 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
20 May 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
20 Feb 2020 TM01 Termination of appointment of Alfred John Bishop as a director on 16 February 2020
14 Feb 2020 AP01 Appointment of Mr Alfred John Bishop as a director on 13 February 2020
19 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 AD01 Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Unit 7, Hayleys Manor Farm Upland Road Epping Upland Epping Essex CM16 6PQ on 26 June 2019
01 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
13 Aug 2016 AD01 Registered office address changed from Suite 7, 2nd Floor Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016
24 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-24
  • GBP 100