- Company Overview for ELLAND STEEL STRUCTURES LIMITED (01627352)
- Filing history for ELLAND STEEL STRUCTURES LIMITED (01627352)
- People for ELLAND STEEL STRUCTURES LIMITED (01627352)
- Charges for ELLAND STEEL STRUCTURES LIMITED (01627352)
- More for ELLAND STEEL STRUCTURES LIMITED (01627352)
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 Jan 2025 | PSC01 | Notification of Mark Denham as a person with significant control on 1 November 2024 | |
18 Dec 2024 | AA | Full accounts made up to 30 June 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
18 Nov 2024 | PSC07 | Cessation of Mark Denham as a person with significant control on 31 October 2024 | |
11 Jan 2024 | CH01 | Director's details changed for Mr Howard William Smith on 11 January 2024 | |
02 Jan 2024 | AP01 | Appointment of Mr Howard William Smith as a director on 2 January 2024 | |
29 Dec 2023 | TM01 | Termination of appointment of Paul Kitching as a director on 26 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
22 Sep 2023 | AA | Full accounts made up to 30 June 2023 | |
27 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
10 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
19 Oct 2021 | AA | Full accounts made up to 30 June 2021 | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | CC04 | Statement of company's objects | |
09 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
03 Nov 2020 | AA | Full accounts made up to 30 June 2020 | |
27 Dec 2019 | MR01 | Registration of charge 016273520004, created on 23 December 2019 | |
13 Nov 2019 | AA | Full accounts made up to 30 June 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
23 Oct 2018 | AD02 | Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD | |
22 Oct 2018 | AA | Full accounts made up to 30 June 2018 | |
24 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates |