Advanced company searchLink opens in new window

STEELITE INTERNATIONAL LIMITED

Company number 01697123

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)
01 Jul 2016 CH01 Director's details changed for Jonathan Ian Duncan Cameron on 28 June 2016
01 Jul 2016 CH01 Director's details changed for John Ian Duncan Cameron on 28 June 2016
01 Jul 2016 CH01 Director's details changed for Neil Hooper on 28 June 2016
01 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000,000
30 Jun 2016 AP01 Appointment of John Ian Duncan Cameron as a director on 28 June 2016
30 Jun 2016 AP01 Appointment of Neil Hooper as a director on 28 June 2016
30 Jun 2016 MR04 Satisfaction of charge 016971230012 in full
30 Jun 2016 MR04 Satisfaction of charge 016971230013 in full
30 Jun 2016 MR04 Satisfaction of charge 016971230014 in full
29 Jun 2016 AP01 Appointment of John David Miles as a director on 13 June 2016
29 Jun 2016 AD01 Registered office address changed from , Orme Street, Burslem, Stoke-on-Trent, ST6 3RB to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 29 June 2016
29 Jun 2016 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 14 June 2016
29 Jun 2016 TM01 Termination of appointment of Richard Edwin Poole as a director on 14 June 2016
29 Jun 2016 AP01 Appointment of Mr Andrew Wiechkoske as a director on 14 June 2016
29 Jun 2016 TM01 Termination of appointment of Kevin Graham Oakes as a director on 14 June 2016
29 Jun 2016 AP01 Appointment of Mr Michael Rost as a director on 14 June 2016
27 Jun 2016 MA Memorandum and Articles of Association
27 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of transactions listed 14/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jun 2016 MR01 Registration of charge 016971230015, created on 14 June 2016
09 Jun 2016 MAR Re-registration of Memorandum and Articles
09 Jun 2016 RR02 Re-registration from a public company to a private limited company
09 Jun 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
09 Jun 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
08 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2017.