- Company Overview for QUARTERED STEELS LTD (NI629383)
- Filing history for QUARTERED STEELS LTD (NI629383)
- People for QUARTERED STEELS LTD (NI629383)
- More for QUARTERED STEELS LTD (NI629383)
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) |
---|---|---|---|
07 Aug 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
23 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 29 June 2021
|
|
03 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
17 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
29 Jun 2021 | TM01 | Termination of appointment of Andrew Mearns as a director on 29 June 2021 | |
29 Jun 2021 | PSC07 | Cessation of Andrew Mearns as a person with significant control on 29 June 2021 | |
13 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
28 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
24 Mar 2020 | AA | Micro company accounts made up to 28 February 2019 | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
12 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
13 Dec 2017 | PSC02 | Notification of Norlin Ventures Limited as a person with significant control on 19 July 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Mr Andrew Mearns on 31 August 2017 |