Advanced company searchLink opens in new window

TAD UK STEEL LIMITED

Company number 09310645

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)
07 Dec 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
10 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
14 Jul 2020 AD01 Registered office address changed from Suite 2 Charlton House Riverside Park, Raynesway Derby DE21 7BF England to 52 Chestnut Avenue Mickleover Derby DE3 9FS on 14 July 2020
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
26 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
19 Nov 2018 PSC04 Change of details for Mr Jamie Robert Harrison as a person with significant control on 1 February 2018
17 Oct 2018 AD01 Registered office address changed from Unit 7 Ground Floor Royal Scot Road Pride Park Derby DE24 8AJ to Suite 2 Charlton House Riverside Park, Raynesway Derby DE21 7BF on 17 October 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
25 May 2017 AA Total exemption full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
21 Nov 2016 CH01 Director's details changed for Jamie Robert Harrison on 1 September 2016
21 Nov 2016 CH01 Director's details changed for Simon John Bonini on 1 September 2016
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30
03 Dec 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
15 Dec 2014 AP01 Appointment of Jamie Robert Harrison as a director on 14 November 2014
15 Dec 2014 AP01 Appointment of Simon John Bonini as a director on 14 November 2014