- Company Overview for STEEL PILING SOLUTIONS LTD (06937725)
- Filing history for STEEL PILING SOLUTIONS LTD (06937725)
- People for STEEL PILING SOLUTIONS LTD (06937725)
- Charges for STEEL PILING SOLUTIONS LTD (06937725)
- More for STEEL PILING SOLUTIONS LTD (06937725)
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 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
18 Mar 2024 | AD01 | Registered office address changed from Unit 3 Stag Business Park 164-166 Christchurch Road Ringwood Hampshire BH24 3AS England to Unit 8 Christchurch Road Ringwood BH24 3AS on 18 March 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Apr 2020 | MR01 | Registration of charge 069377250002, created on 17 April 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
16 Mar 2020 | PSC01 | Notification of Jason Holden as a person with significant control on 2 March 2020 | |
16 Mar 2020 | PSC07 | Cessation of Nigel Jonathan Craddock as a person with significant control on 2 March 2020 | |
26 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | CONNOT | Change of name notice | |
14 Mar 2018 | TM02 | Termination of appointment of Kristen Branford as a secretary on 1 January 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Jason Holden as a director on 23 February 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Feb 2018 | TM01 | Termination of appointment of Nigel Jonathan Craddock as a director on 16 February 2018 | |
27 Jan 2018 | MR01 | Registration of charge 069377250001, created on 25 January 2018 | |
10 Oct 2017 | AD01 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to Unit 3 Stag Business Park 164-166 Christchurch Road Ringwood Hampshire BH24 3AS on 10 October 2017 | |
17 Jul 2017 | PSC01 | Notification of Nigel Jonathan Craddock as a person with significant control on 6 April 2016 |