Advanced company searchLink opens in new window

PROJECT STEEL BIDCO LIMITED

Company number 11728627

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)
19 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 1,020
27 Jul 2022 SH19 Statement of capital on 27 July 2022
  • GBP 1,018.70
26 Jul 2022 SH20 Statement by Directors
26 Jul 2022 CAP-SS Solvency Statement dated 22/07/22
26 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
14 Dec 2021 AA Full accounts made up to 31 December 2020
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 1,074.87
23 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
18 Oct 2020 AP01 Appointment of Mr Nigel Baker as a director on 13 October 2020
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 1,017.4
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,000.09
21 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to deal with conflicts of interest 08/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
01 Aug 2019 AP01 Appointment of Mr William Henry Mark Robson as a director on 24 July 2019
01 Mar 2019 AD01 Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to Corby Innovation Hub Bangrave Road South Bangrave Road South Corby NN17 1NN on 1 March 2019
24 Jan 2019 SH08 Change of share class name or designation
18 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1,000