- Company Overview for PRO STEEL ENGINEERING LIMITED (08096981)
- Filing history for PRO STEEL ENGINEERING LIMITED (08096981)
- People for PRO STEEL ENGINEERING LIMITED (08096981)
- Charges for PRO STEEL ENGINEERING LIMITED (08096981)
- More for PRO STEEL ENGINEERING LIMITED (08096981)
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) |
---|---|---|---|
26 Sep 2016 | TM01 | Termination of appointment of Laura Elizabeth Selby as a director on 6 July 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Mar 2016 | MR01 | Registration of charge 080969810006, created on 4 March 2016 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Richard Anthony Selby on 29 May 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mrs Laura Elizabeth Selby on 29 May 2015 | |
06 Mar 2015 | MR04 | Satisfaction of charge 080969810004 in full | |
06 Mar 2015 | MR04 | Satisfaction of charge 080969810005 in full | |
15 Jan 2015 | MR04 | Satisfaction of charge 080969810003 in full | |
15 Jan 2015 | MR04 | Satisfaction of charge 080969810002 in full | |
15 Jan 2015 | MR04 | Satisfaction of charge 080969810001 in full | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | MR01 | Registration of charge 080969810004 | |
25 Jun 2014 | MR01 |
Registration of charge 080969810005
|
|
24 Jun 2014 | AD01 | Registered office address changed from 10 Lon Helyg Croesyceiliog Cwmbran Gwent NP44 2BD Wales on 24 June 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Ms Anne Penn on 17 June 2014 | |
14 Jun 2014 | MR01 | Registration of charge 080969810002 | |
13 Jun 2014 | MR01 |
Registration of charge 080969810003
|
|
10 Jun 2014 | MR01 | Registration of charge 080969810001 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
30 May 2013 | SH01 |
Statement of capital following an allotment of shares on 6 April 2013
|
|
30 May 2013 | AP01 | Appointment of Ms Anne Penn as a director |