Advanced company searchLink opens in new window

CORNISH STEEL STRUCTURES LIMITED

Company number 03558793

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)
13 Mar 2003 AA Total exemption small company accounts made up to 31 May 2002
14 May 2002 363s Return made up to 06/05/02; full list of members
07 Nov 2001 AA Total exemption small company accounts made up to 31 May 2001
24 May 2001 363s Return made up to 06/05/01; full list of members
24 May 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
03 Apr 2001 AA Accounts for a small company made up to 31 May 2000
24 May 2000 363s Return made up to 06/05/00; full list of members
23 Feb 2000 288a New secretary appointed
23 Feb 2000 288b Director resigned
23 Feb 2000 288b Secretary resigned;director resigned
07 Jan 2000 AA Accounts for a small company made up to 31 May 1999
19 May 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/05/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 May 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/05/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 May 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/05/99
19 May 1999 363s Return made up to 06/05/99; full list of members
31 Mar 1999 88(2)R Ad 31/05/98--------- £ si 899@1=899 £ ic 1/900
13 May 1998 288a New director appointed
13 May 1998 288a New secretary appointed;new director appointed
13 May 1998 288a New director appointed
13 May 1998 288b Secretary resigned
13 May 1998 288b Director resigned
13 May 1998 287 Registered office changed on 13/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
06 May 1998 NEWINC Incorporation