Advanced company searchLink opens in new window

DAVER STEELS (BAR AND CABLE SYSTEMS) LIMITED

Company number 09978035

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
06 Jun 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
11 May 2023 AA Total exemption full accounts made up to 31 August 2022
06 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 August 2021
10 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
14 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
07 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
19 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
10 May 2017 AA Total exemption full accounts made up to 31 August 2016
01 Mar 2017 MR01 Registration of charge 099780350001, created on 15 February 2017
03 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
18 Mar 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 August 2016
08 Mar 2016 CERTNM Company name changed hlwkh 616 LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
01 Mar 2016 AD01 Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Unit 2 Goldthorpe Industrial Estate, Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL on 1 March 2016
01 Mar 2016 TM01 Termination of appointment of Roger Kenneth Dyson as a director on 1 March 2016
01 Mar 2016 AP01 Appointment of Mr Hugh Kendal Davies as a director on 1 March 2016
29 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)