- Company Overview for D & K STEEL ARCHITECTURAL LIMITED (10238143)
- Filing history for D & K STEEL ARCHITECTURAL LIMITED (10238143)
- People for D & K STEEL ARCHITECTURAL LIMITED (10238143)
- More for D & K STEEL ARCHITECTURAL LIMITED (10238143)
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) |
---|---|---|---|
14 Oct 2024 | AA | Micro company accounts made up to 31 August 2024 | |
10 Oct 2024 | AA01 | Previous accounting period extended from 30 June 2024 to 31 August 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
18 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
28 Jun 2022 | PSC01 | Notification of Kenneth William Lytollis as a person with significant control on 18 June 2017 | |
28 Jun 2022 | PSC01 | Notification of Darren Beach as a person with significant control on 18 June 2017 | |
28 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 28 June 2022 | |
23 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
30 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
16 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
05 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
01 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
23 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 17 June 2016
|
|
23 Jun 2016 | AD01 | Registered office address changed from 52 Churchway Stirchley Telford Shropshire TF3 1XJ United Kingdom to 89 Highlander Drive Donnington Telford Shropshire TF2 8JU on 23 June 2016 |