CONSTEEL TECHNICAL SERVICES LIMITED
Company number 01266415
- Company Overview for CONSTEEL TECHNICAL SERVICES LIMITED (01266415)
- Filing history for CONSTEEL TECHNICAL SERVICES LIMITED (01266415)
- People for CONSTEEL TECHNICAL SERVICES LIMITED (01266415)
- Charges for CONSTEEL TECHNICAL SERVICES LIMITED (01266415)
- More for CONSTEEL TECHNICAL SERVICES LIMITED (01266415)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
12 Dec 2022 | CH01 | Director's details changed for Mr Christopher David Joy on 1 December 2022 | |
09 Dec 2022 | TM01 | Termination of appointment of John Patrick Hare as a director on 10 December 2021 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
22 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
06 Feb 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
20 Feb 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
27 Apr 2018 | AP01 | Appointment of Mr John Patrick Hare as a director on 7 February 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr Richard William Cooper as a director on 7 February 2018 | |
26 Apr 2018 | PSC02 | Notification of Alleghany Corporation as a person with significant control on 7 February 2018 | |
26 Apr 2018 | PSC01 | Notification of Richard William Cooper as a person with significant control on 7 February 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Dennis Hirschfeld as a director on 7 February 2018 | |
26 Apr 2018 | PSC07 | Cessation of Dennis Hirschfeld as a person with significant control on 7 February 2018 | |
23 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
07 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 |