Advanced company searchLink opens in new window

KLAS STEEL LIMITED

Company number 08599345

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
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
  • GBP 1
09 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
17 Mar 2014 CERTNM Company name changed A13 recycling LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution