- Company Overview for STEEL CITY SITE SERVICES LTD (10571476)
- Filing history for STEEL CITY SITE SERVICES LTD (10571476)
- People for STEEL CITY SITE SERVICES LTD (10571476)
- More for STEEL CITY SITE SERVICES LTD (10571476)
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 |