- Company Overview for YORKSHIRE MAN OF STEEL LIMITED (09719701)
- Filing history for YORKSHIRE MAN OF STEEL LIMITED (09719701)
- People for YORKSHIRE MAN OF STEEL LIMITED (09719701)
- More for YORKSHIRE MAN OF STEEL LIMITED (09719701)
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) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
04 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
24 Aug 2023 | PSC07 | Cessation of Jane Elizabeth Hughes as a person with significant control on 23 January 2020 | |
24 Aug 2023 | PSC02 | Notification of Yorkshire Icon Limited as a person with significant control on 6 April 2016 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Feb 2020 | PSC07 | Cessation of Samad Ali Mehdi as a person with significant control on 25 February 2020 | |
25 Jan 2020 | PSC01 | Notification of Jane Elizabeth Hughes as a person with significant control on 23 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Ms Jane Elizabeth Hughes as a director on 23 January 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from Amp Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG England to The Gatehouse Newburgh Works Bradwell Hope Valley Derbyshire S33 9NT on 23 January 2020 | |
30 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Oct 2018 | TM01 | Termination of appointment of Pierre Sameh Snowden as a director on 5 October 2018 |