Advanced company searchLink opens in new window

STEER IT SOLUTIONS LTD

Company number 08855576

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)
24 Nov 2023 AA Unaudited abridged accounts made up to 31 January 2023
25 Sep 2023 PSC04 Change of details for Mr Stuart Charles Steer as a person with significant control on 25 September 2023
25 Sep 2023 CS01 Confirmation statement made on 11 July 2023 with updates
05 Apr 2023 AD01 Registered office address changed from 1st Floor, Cromlin East Forest Farm Industrial Estate Longwood Drive Cardiff CF14 7YT Wales to M1 Southpoint Industrial Estate Clos Marion Cardiff CF10 4LQ on 5 April 2023
22 Mar 2023 MR01 Registration of charge 088555760002, created on 17 March 2023
20 Mar 2023 MR01 Registration of charge 088555760001, created on 17 March 2023
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
12 Nov 2021 AA Micro company accounts made up to 31 January 2021
03 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 31 January 2020
18 Aug 2020 AP03 Appointment of Mrs Emily Ruth Steer as a secretary on 1 July 2020
18 Aug 2020 TM01 Termination of appointment of Emily Ruth Steer as a director on 1 July 2020
18 Aug 2020 PSC07 Cessation of Emily Ruth Steer as a person with significant control on 1 July 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
29 Oct 2019 AA01 Current accounting period extended from 30 January 2020 to 31 January 2020
16 Oct 2019 AD01 Registered office address changed from 19 Windsor Place Cardiff CF10 3BY Wales to 1st Floor, Cromlin East Forest Farm Industrial Estate Longwood Drive Cardiff CF14 7YT on 16 October 2019
06 Mar 2019 TM01 Termination of appointment of Andrew Edward Mccarthy as a director on 6 March 2019
06 Mar 2019 AP01 Appointment of Mrs Emily Ruth Steer as a director on 6 March 2019
06 Mar 2019 PSC01 Notification of Emily Ruth Steer as a person with significant control on 6 March 2019
06 Mar 2019 PSC07 Cessation of Andrew Edward Mccarthy as a person with significant control on 6 March 2019
06 Mar 2019 PSC01 Notification of Stuart Steer as a person with significant control on 6 March 2019
21 Feb 2019 AA Micro company accounts made up to 30 January 2019
23 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates