Advanced company searchLink opens in new window

GOLDVALE STEEL FABRICATIONS LIMITED

Company number 03921562

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)
07 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with updates
17 Dec 2024 PSC02 Notification of Panels & Profiles Group Limited as a person with significant control on 5 November 2024
04 Dec 2024 AA01 Current accounting period shortened from 30 April 2025 to 31 December 2024
26 Nov 2024 PSC07 Cessation of Suzanne Salt as a person with significant control on 5 November 2024
25 Nov 2024 PSC07 Cessation of Leslie Arthur Salt as a person with significant control on 5 November 2024
25 Nov 2024 AP01 Appointment of Mr George Richard Michael Thomas as a director on 5 November 2024
25 Nov 2024 TM01 Termination of appointment of Leslie Arthur Salt as a director on 5 November 2024
25 Nov 2024 AD01 Registered office address changed from Rj Francis & Co Marshall Business Centre Faraday Road Hereford HR4 9NS United Kingdom to Unit 2 Gooses Foot Industrial Estate Hereford Herefordshire HR2 9HY on 25 November 2024
25 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
05 Feb 2024 PSC04 Change of details for Mr Leslie Arthur Salt as a person with significant control on 5 February 2024
05 Feb 2024 PSC04 Change of details for Mrs Suzanne Salt as a person with significant control on 5 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Leslie Arthur Salt on 5 February 2024
06 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
02 Feb 2023 CH01 Director's details changed for Mr Leslie Arthur Salt on 2 February 2023
09 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
16 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
16 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
24 Nov 2020 AD01 Registered office address changed from 3rd Floor Broadway House Broad Street Hereford HR4 9AR England to Rj Francis & Co Marshall Business Centre Faraday Road Hereford HR4 9NS on 24 November 2020
20 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
19 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates