- Company Overview for UNION ELECTRIC STEEL UK LIMITED (00162966)
- Filing history for UNION ELECTRIC STEEL UK LIMITED (00162966)
- People for UNION ELECTRIC STEEL UK LIMITED (00162966)
- Charges for UNION ELECTRIC STEEL UK LIMITED (00162966)
- More for UNION ELECTRIC STEEL UK LIMITED (00162966)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
20 May 2024 | AA | Full accounts made up to 31 December 2023 | |
22 Feb 2024 | AD01 | Registered office address changed from PO Box 21 Union Electric Steel Uk Limited PO Box 21 Coulthards Lane Gateshead Tyne and Wear NE8 3DX to Administration Building East Street Gateshead Tyne and Wear NE8 3AR on 22 February 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
07 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Jan 2023 | AP01 | Appointment of Mr Michael George Mcauley as a director on 3 January 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
18 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
03 Dec 2021 | TM01 | Termination of appointment of Rose Hoover as a director on 2 December 2021 | |
03 Dec 2021 | TM02 | Termination of appointment of Rose Hoover as a secretary on 2 December 2021 | |
26 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
26 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
30 May 2019 | RP04PSC02 | Second filing for the notification of The Davy Roll Company Limited as a person with significant control | |
12 Feb 2019 | CH01 | Director's details changed for Dr Samuel Courtney Lyon on 6 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Dr Samuel Courtney Lyon as a director on 6 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Rodney Lee Scagline as a director on 6 February 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
12 Dec 2018 | PSC07 | Cessation of Ampco Ues Sub, Inc as a person with significant control on 3 December 2018 | |
12 Dec 2018 | PSC02 |
Notification of Ampco Pittsburgh Corporation as a person with significant control on 3 December 2018
|
|
01 Oct 2018 | TM01 | Termination of appointment of Christopher Hersey as a director on 1 October 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 |