Advanced company searchLink opens in new window

D & K STEEL ARCHITECTURAL LIMITED

Company number 10238143

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)
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
  • GBP 4
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
  • GBP 2
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 1
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