- Company Overview for COATED STEEL PRODUCTS LTD (08378461)
- Filing history for COATED STEEL PRODUCTS LTD (08378461)
- People for COATED STEEL PRODUCTS LTD (08378461)
- Charges for COATED STEEL PRODUCTS LTD (08378461)
- More for COATED STEEL PRODUCTS LTD (08378461)
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) |
---|---|---|---|
28 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
11 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 January 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Jun 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|
|
15 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jul 2020 | MR04 | Satisfaction of charge 083784610002 in full | |
04 Jun 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
18 Mar 2020 | TM01 | Termination of appointment of Richard Alexander Frame as a director on 8 March 2020 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Apr 2019 | MR04 | Satisfaction of charge 083784610001 in full | |
31 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
04 Jun 2018 | AD01 | Registered office address changed from Far Cloe Filey Road Reighton Filey YO14 9SS England to Waterloo House , Langham Street Langham St Industrial Estate Ashton-Under-Lyne OL7 9AX on 4 June 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Abigail Frame as a director on 26 March 2018 | |
20 Mar 2018 | MR01 | Registration of charge 083784610002, created on 19 March 2018 | |
20 Mar 2018 | MR01 | Registration of charge 083784610001, created on 19 March 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr Richard Alexander Frame as a director on 21 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Mr Richard William Frame as a director on 20 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates |