Advanced company searchLink opens in new window

ELLAND STEEL STRUCTURES (UK) LIMITED

Company number 06433165

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)
18 Dec 2024 AA Group of companies' accounts made up to 30 June 2024
18 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
21 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
25 Sep 2023 AP01 Appointment of Mr Andrew Sutcliffe as a director on 25 September 2023
22 Sep 2023 AA Group of companies' accounts made up to 30 June 2023
08 Sep 2023 TM01 Termination of appointment of Paul Kitching as a director on 8 September 2023
27 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
05 Jan 2023 AP01 Appointment of Mr Paul Kitching as a director on 1 January 2023
02 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
10 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
19 Oct 2021 AA Group of companies' accounts made up to 30 June 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 CC04 Statement of company's objects
26 Feb 2021 PSC02 Notification of Elland Steel Structures Trustees Limited as a person with significant control on 23 February 2021
25 Feb 2021 PSC07 Cessation of Mark Denham as a person with significant control on 23 February 2021
09 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
03 Nov 2020 AA Group of companies' accounts made up to 30 June 2020
27 Dec 2019 MR01 Registration of charge 064331650001, created on 23 December 2019
13 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
07 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
23 Oct 2018 AD02 Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD
22 Oct 2018 AA Group of companies' accounts made up to 30 June 2018
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 February 2018
  • GBP 10,000
24 Nov 2017 AA Group of companies' accounts made up to 30 June 2017