Advanced company searchLink opens in new window

USP STEELS LIMITED

Company number 10437761

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)
03 May 2024 AP01 Appointment of Mr Gary Richard Wilkes as a director on 30 April 2024
25 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
21 Jun 2023 CH01 Director's details changed for Mr Glyn Barrie Costigan on 15 June 2023
07 Dec 2022 AD01 Registered office address changed from Unit 89 Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF England to Gibbons Industrial Park Dudley Road Kingswinford Dudley West Midlands DY6 8XF on 7 December 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
19 Aug 2022 CH01 Director's details changed for Mr Jack Darin Locke on 19 August 2022
04 Aug 2022 AP01 Appointment of Mr Douglas Stuart Hill as a director on 2 August 2022
04 Aug 2022 AP01 Appointment of Mr Jack Darin Locke as a director on 2 August 2022
06 May 2022 AA Full accounts made up to 31 December 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
11 May 2021 RP04CS01 Second filing of Confirmation Statement dated 19 October 2019
05 May 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 AP01 Appointment of Mr Ryan Matthew Baraks as a director on 20 April 2021
08 Dec 2020 PSC07 Cessation of Glynn Barrie Costigan as a person with significant control on 31 January 2019
30 Nov 2020 PSC02 Notification of Usps Group Limited as a person with significant control on 31 January 2019
02 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
25 Sep 2020 TM01 Termination of appointment of Kim Tiltman as a director on 23 September 2020
15 Sep 2020 AA Full accounts made up to 31 December 2019
09 Sep 2020 PSC07 Cessation of United Steels Limited as a person with significant control on 31 January 2019
03 Dec 2019 CS01 Confirmation statement made on 19 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/05/21
09 May 2019 AA Full accounts made up to 31 December 2018
16 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-01
16 Jan 2019 CONNOT Change of name notice
01 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates