Advanced company searchLink opens in new window

STREETS STEELE LIMITED

Company number 10834052

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)
04 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
27 Mar 2024 PSC04 Change of details for Mr Ben Robert Steele as a person with significant control on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Ryan Saward on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Ben Robert Steele on 27 March 2024
27 Mar 2024 AD01 Registered office address changed from Orion House Woodlands Bradley Stoke Bristol Gloucestershire BS32 4JT England to Stanway House Almondsbury Business Centre Woodlands Bristol BS32 4QH on 27 March 2024
10 Oct 2023 SH08 Change of share class name or designation
06 Oct 2023 AP01 Appointment of Mrs Linda Jane Lord as a director on 30 September 2023
06 Oct 2023 CERTNM Company name changed steele financial LTD\certificate issued on 06/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-30
06 Oct 2023 PSC02 Notification of Sms Corporate Partner Limited as a person with significant control on 30 September 2023
06 Oct 2023 PSC04 Change of details for Mr Ben Robert Steele as a person with significant control on 30 September 2023
06 Oct 2023 AP03 Appointment of Mr Paul Frederick Tutin as a secretary on 30 September 2023
06 Oct 2023 AP01 Appointment of Mr Robin Charles Lee as a director on 30 September 2023
06 Oct 2023 AP01 Appointment of Mr Paul Frederick Tutin as a director on 30 September 2023
06 Oct 2023 AP01 Appointment of Mr Mark Philip John Bradshaw as a director on 30 September 2023
06 Oct 2023 AP01 Appointment of Mr Jonathan Day as a director on 30 September 2023
06 Oct 2023 AP01 Appointment of Mr Benjamin Halstead as a director on 30 September 2023
06 Oct 2023 AP01 Appointment of Mr Andrew Robert Manderfield as a director on 30 September 2023
10 Aug 2023 AA Micro company accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
02 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
09 Mar 2023 SH06 Cancellation of shares. Statement of capital on 22 February 2023
  • GBP 1,002
01 Feb 2023 TM01 Termination of appointment of Stacey Williams as a director on 1 February 2023
19 Jan 2023 AP01 Appointment of Mr Ryan Saward as a director on 19 January 2023
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
07 Jun 2022 AAMD Amended micro company accounts made up to 31 March 2022