Advanced company searchLink opens in new window

CONSTRUCTION STEEL SERVICES LIMITED

Company number 06635012

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)
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 January 2017
  • GBP 100
13 Feb 2017 AP01 Appointment of Roger Slade as a director on 16 January 2017
02 Sep 2016 AAMD Amended total exemption small company accounts made up to 31 July 2015
22 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
24 Jun 2016 MR01 Registration of charge 066350120001, created on 14 June 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Feb 2016 CH03 Secretary's details changed for Mrs Nicola Williams on 8 February 2016
06 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
04 Jul 2014 CH03 Secretary's details changed for Mrs Nicola Williams on 4 July 2014
04 Jul 2014 CH01 Director's details changed for Mrs Nicola Williams on 4 July 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
05 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Sep 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
06 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
16 May 2011 AA Accounts for a dormant company made up to 31 July 2010
04 May 2011 TM01 Termination of appointment of Deborah Brown as a director
15 Dec 2010 AP01 Appointment of Mrs Nicola Williams as a director
15 Dec 2010 CERTNM Company name changed keynor LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
  • NM01 ‐ Change of name by resolution
07 Oct 2010 AP01 Appointment of Mrs Deborah Brown as a director