- Company Overview for EPPING STRUCTURAL STEELS LIMITED (10083092)
- Filing history for EPPING STRUCTURAL STEELS LIMITED (10083092)
- People for EPPING STRUCTURAL STEELS LIMITED (10083092)
- More for EPPING STRUCTURAL STEELS LIMITED (10083092)
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) |
---|---|---|---|
17 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 May 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
05 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jun 2023 | AD01 | Registered office address changed from Unit 6 Epping Upland Epping CM16 6PQ England to Unit 6, Hayleys Manor Farm Upland Road Epping Upland Essex CM16 6PQ on 9 June 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
04 Feb 2023 | AD01 | Registered office address changed from Unit 7, Hayleys Manor Farm Upland Road Epping Upland Epping Essex CM16 6PQ England to Unit 6 Epping Upland Epping CM16 6PQ on 4 February 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
20 Feb 2020 | TM01 | Termination of appointment of Alfred John Bishop as a director on 16 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Alfred John Bishop as a director on 13 February 2020 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Unit 7, Hayleys Manor Farm Upland Road Epping Upland Epping Essex CM16 6PQ on 26 June 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
13 Aug 2016 | AD01 | Registered office address changed from Suite 7, 2nd Floor Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016 | |
24 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-24
|