- Company Overview for NUSTEEL STRUCTURES LIMITED (01851782)
- Filing history for NUSTEEL STRUCTURES LIMITED (01851782)
- People for NUSTEEL STRUCTURES LIMITED (01851782)
- Charges for NUSTEEL STRUCTURES LIMITED (01851782)
- More for NUSTEEL STRUCTURES LIMITED (01851782)
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) |
---|---|---|---|
17 Jul 2017 | PSC02 | Notification of Nusteel Holdings Limited as a person with significant control on 6 April 2016 | |
27 Jun 2017 | AA | Full accounts made up to 31 October 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Mr Jason Charles Messenger on 1 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Kevin Gerald Kelleher as a director on 1 November 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Ivor Gwyn Roberts as a director on 1 December 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | CH01 | Director's details changed for Mr Jason Charles Messenger on 4 December 2015 | |
05 Jul 2016 | CH03 | Secretary's details changed for Mr Jason Charles Messenger on 4 December 2015 | |
08 Feb 2016 | AA | Full accounts made up to 31 October 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
28 Apr 2015 | AA | Full accounts made up to 31 October 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 4 June 2014
Statement of capital on 2014-07-17
|
|
04 Mar 2014 | AA | Full accounts made up to 31 October 2013 | |
19 Jun 2013 | AR01 |
Annual return made up to 4 June 2013
|
|
08 Feb 2013 | AA | Full accounts made up to 31 October 2012 | |
03 Jul 2012 | AA | Full accounts made up to 31 October 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 4 June 2012 | |
20 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
20 Jun 2012 | AD02 | Register inspection address has been changed | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Jul 2011 | AA | Full accounts made up to 31 October 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders |