Advanced company searchLink opens in new window

SPECIALITY STEEL UK LIMITED

Company number 10491177

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)
11 Sep 2018 AA Accounts for a dormant company made up to 31 March 2017
20 Aug 2018 MR01 Registration of charge 104911770002, created on 16 August 2018
20 Aug 2018 MR01 Registration of charge 104911770004, created on 16 August 2018
20 Aug 2018 MR01 Registration of charge 104911770003, created on 16 August 2018
17 Aug 2018 AA01 Current accounting period shortened from 31 March 2018 to 31 March 2017
08 Mar 2018 MR01 Registration of charge 104911770001, created on 1 March 2018
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 15/05/2019
31 Jul 2017 AP01 Appointment of Mr Jonathan Martin Bolton as a director on 27 July 2017
19 Jul 2017 PSC02 Notification of Liberty Speciality Steels Uk Ltd as a person with significant control on 1 May 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 10/04/2019.
19 Jul 2017 PSC07 Cessation of Tata Steel Uk Limited as a person with significant control on 1 May 2017
24 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The sfa accession deed 27/04/2017
12 May 2017 AD01 Registered office address changed from 7 Hertford Street London W1J 7RH England to 7 Fox Valley Way Stocksbridge Sheffield S36 2JA on 12 May 2017
10 May 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 100,000,001
10 May 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
05 May 2017 AD01 Registered office address changed from 7 Fox Valley Way Stocksbridge Sheffield S36 2JA United Kingdom to 7 Hertford Street London W1J 7RH on 5 May 2017
05 May 2017 TM01 Termination of appointment of John Phillips as a director on 1 May 2017
05 May 2017 TM01 Termination of appointment of Bimlendra Jha as a director on 1 May 2017
05 May 2017 TM01 Termination of appointment of Lianne Deeming as a director on 1 May 2017
05 May 2017 TM02 Termination of appointment of Lajwanti Rupani as a secretary on 1 May 2017
05 May 2017 TM02 Termination of appointment of Sharone Vanessa Gidwani as a secretary on 1 May 2017
05 May 2017 AP01 Appointment of Mr Sanjeev Kumar Gupta as a director on 1 May 2017
06 Mar 2017 MA Memorandum and Articles of Association
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jan 2017 AD03 Register(s) moved to registered inspection location Tata Steel 30 Millbank London SW1P 4WY
22 Jan 2017 AD02 Register inspection address has been changed to Tata Steel 30 Millbank London SW1P 4WY