Advanced company searchLink opens in new window

STEEL CITY SITE SERVICES LTD

Company number 10571476

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)
27 May 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
10 Feb 2024 AA Total exemption full accounts made up to 31 January 2023
31 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
24 Aug 2023 TM01 Termination of appointment of Robert Mills as a director on 14 August 2023
26 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
05 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Sep 2021 AD01 Registered office address changed from 7 Ivanhoe Mews Swallownest Sheffield S26 4WF England to 25 Ricknald Close Aughton Sheffield S26 3XZ on 11 September 2021
03 May 2021 CS01 Confirmation statement made on 26 March 2021 with updates
03 May 2021 PSC04 Change of details for Mr Simon Payton as a person with significant control on 1 April 2020
03 May 2021 PSC07 Cessation of Robert Mills as a person with significant control on 1 April 2020
20 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
12 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
12 Apr 2020 AD01 Registered office address changed from 171 East Bawtry Road Rotherham S60 4LH England to 7 Ivanhoe Mews Swallownest Sheffield S26 4WF on 12 April 2020
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Apr 2019 CH01 Director's details changed for Mr Robert Mills on 26 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
26 Mar 2019 PSC01 Notification of Simon Payton as a person with significant control on 1 November 2018
03 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
15 Jan 2019 AP01 Appointment of Mr Simon Payton as a director on 15 January 2019
18 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jan 2018 AD01 Registered office address changed from 171 East Bawtry Road Rotherham S60 4LH England to 171 East Bawtry Road Rotherham S60 4LH on 29 January 2018
29 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
29 Jan 2018 AD01 Registered office address changed from 99 High Street Eckington Sheffield S21 4DJ United Kingdom to 171 East Bawtry Road Rotherham S60 4LH on 29 January 2018