ELLAND STEEL STRUCTURES (UK) LIMITED
Company number 06433165
- Company Overview for ELLAND STEEL STRUCTURES (UK) LIMITED (06433165)
- Filing history for ELLAND STEEL STRUCTURES (UK) LIMITED (06433165)
- People for ELLAND STEEL STRUCTURES (UK) LIMITED (06433165)
- Charges for ELLAND STEEL STRUCTURES (UK) LIMITED (06433165)
- More for ELLAND STEEL STRUCTURES (UK) LIMITED (06433165)
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
|
|
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
|
|
24 Nov 2017 | AA | Group of companies' accounts made up to 30 June 2017 |