- Company Overview for B.S. STEELS LIMITED (03136951)
- Filing history for B.S. STEELS LIMITED (03136951)
- People for B.S. STEELS LIMITED (03136951)
- Charges for B.S. STEELS LIMITED (03136951)
- Insolvency for B.S. STEELS LIMITED (03136951)
- More for B.S. STEELS LIMITED (03136951)
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) |
---|---|---|---|
03 Jan 2025 | AM02 | Statement of affairs with form AM02SOA | |
17 Dec 2024 | AM06 | Notice of deemed approval of proposals | |
13 Dec 2024 | AM03 | Statement of administrator's proposal | |
27 Nov 2024 | AD01 | Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 27 November 2024 | |
25 Nov 2024 | AM01 | Appointment of an administrator | |
06 Sep 2024 | MR01 | Registration of charge 031369510003, created on 3 September 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
13 Feb 2024 | CH03 | Secretary's details changed for Jackie Underwood on 3 August 2019 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
08 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
03 Mar 2022 | CH01 | Director's details changed for Miss Louise Thew on 3 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
17 Aug 2020 | AP01 | Appointment of Miss Louise Thew as a director on 12 August 2020 | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
27 Jan 2020 | MR04 | Satisfaction of charge 031369510002 in full | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Aug 2019 | CH01 | Director's details changed for Mrs Jackie Underwood on 3 August 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
21 Feb 2019 | CH01 | Director's details changed for Mrs Nicola Williams on 28 November 2018 | |
21 Feb 2019 | CH01 | Director's details changed for Roger Slade on 22 June 2018 |