Advanced company searchLink opens in new window

STEELITE INTERNATIONAL HOLDINGS LIMITED

Company number 05643848

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)
15 Dec 2016 CS01 02/12/16 Statement of Capital gbp 1771.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 07/02/2017
13 Dec 2016 CH01 Director's details changed for John Miles on 28 June 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ To appoint new directors 28/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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 Neil Hooper on 28 June 2016
01 Jul 2016 CH01 Director's details changed for John Ian Duncan Cameron on 28 June 2016
30 Jun 2016 AP01 Appointment of Neil Hooper as a director on 28 June 2016
30 Jun 2016 AP01 Appointment of John Ian Duncan Cameron as a director on 28 June 2016
30 Jun 2016 MR04 Satisfaction of charge 056438480006 in full
29 Jun 2016 TM01 Termination of appointment of Michael Richard Seabrook as a director on 14 June 2016
29 Jun 2016 TM01 Termination of appointment of Alistair Grant Arkley as a director on 14 June 2016
29 Jun 2016 AD01 Registered office address changed from Orme Street, Burslem Stoke-on-Trent Staffordshire 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 AP01 Appointment of Mr Andrew Wiechkoske as a director 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 TM02 Termination of appointment of Richard Edwin Poole as a secretary 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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of transactions listed 14/06/2016
24 Jun 2016 MR01 Registration of charge 056438480007, created on 14 June 2016
09 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,771
25 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,771