Advanced company searchLink opens in new window

MR STEEL LIMITED

Company number 10350567

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with updates
18 Oct 2021 PSC04 Change of details for Mr Jonathon Michael Brooke Steel as a person with significant control on 15 February 2021
18 Oct 2021 PSC07 Cessation of Susan Amy Winefred Steel as a person with significant control on 15 February 2021
18 Oct 2021 PSC07 Cessation of John Brooke Steel as a person with significant control on 15 February 2021
10 May 2021 AA Micro company accounts made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
14 May 2020 AA Micro company accounts made up to 31 August 2019
05 Nov 2019 CS01 Confirmation statement made on 29 August 2019 with updates
24 Oct 2019 PSC01 Notification of Jonathon Michael Brooke Steel as a person with significant control on 18 October 2019
10 Jan 2019 AA Micro company accounts made up to 31 August 2018
27 Nov 2018 TM01 Termination of appointment of Richard George Brooke Steel as a director on 26 November 2018
27 Nov 2018 TM02 Termination of appointment of Andrew John Wright as a secretary on 26 November 2018
27 Nov 2018 AP01 Appointment of Mr Jonathon Michael Brooke Steel as a director on 26 November 2018
12 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
11 Sep 2018 PSC04 Change of details for Susan Amy Winefred Steel as a person with significant control on 30 August 2016
11 Sep 2018 PSC04 Change of details for John Brooke Steel as a person with significant control on 30 August 2016
25 Jan 2018 AA Micro company accounts made up to 31 August 2017
06 Dec 2017 CH03 Secretary's details changed for Mr Andrew John Wright on 27 October 2017
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 101
05 Dec 2017 CH01 Director's details changed for Mr Richard George Brooke Steel on 27 October 2017
05 Dec 2017 PSC04 Change of details for John Brooke Steel as a person with significant control on 27 October 2017
05 Dec 2017 PSC04 Change of details for Susan Amy Winefred Steel as a person with significant control on 27 October 2017
05 Dec 2017 AD01 Registered office address changed from Unit 6.2 Derwent Business Park, Heage Road Ripley DE5 3BZ England to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 5 December 2017