- Company Overview for KLAS STEEL LIMITED (08599345)
- Filing history for KLAS STEEL LIMITED (08599345)
- People for KLAS STEEL LIMITED (08599345)
- Charges for KLAS STEEL LIMITED (08599345)
- More for KLAS STEEL LIMITED (08599345)
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 Oct 2018 | AP01 | Appointment of Mr Simon Paul Lupson as a director on 25 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Adrian Lupson as a director on 25 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
30 Apr 2018 | AD01 | Registered office address changed from Suite H2, Witan Studios Suite H2, Witan Studios 299 Upper Fourth Street Milton Keynes MK9 1EH England to Suite H2, Witan Studios Upper Fourth Street Milton Keynes MK9 1EH on 30 April 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
30 Apr 2018 | AD01 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to Suite H2, Witan Studios Suite H2, Witan Studios 299 Upper Fourth Street Milton Keynes MK9 1EH on 30 April 2018 | |
16 Nov 2017 | PSC01 | Notification of Adrian Lupson as a person with significant control on 8 November 2017 | |
16 Nov 2017 | PSC07 | Cessation of Cameron Luck as a person with significant control on 8 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Cameron Luck as a director on 8 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Adrian Lupson as a director on 8 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
03 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
27 Sep 2016 | AP01 | Appointment of Mr. Cameron Luck as a director on 27 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Adrain Paul Lupson as a director on 27 September 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
14 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
29 Oct 2015 | CERTNM |
Company name changed uk stock solutions LIMITED\certificate issued on 29/10/15
|
|
29 Oct 2015 | TM01 | Termination of appointment of Paul Ronald Lupson as a director on 28 October 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 May 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
09 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
25 Apr 2014 | AD01 | Registered office address changed from Suite 26 Cp House Otterspool Way Watford Herts WD25 8HP England on 25 April 2014 | |
17 Mar 2014 | CERTNM |
Company name changed uk stock solutions LIMITED LIMITED\certificate issued on 17/03/14
|
|
17 Mar 2014 | CERTNM |
Company name changed A13 recycling LIMITED\certificate issued on 17/03/14
|