Advanced company searchLink opens in new window

SPECIALIST REBAR SUPPLIES LIMITED

Company number 10272327

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)
29 Jan 2025 AA Micro company accounts made up to 30 April 2024
30 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
14 Feb 2024 PSC05 Change of details for Chargill Limited as a person with significant control on 14 February 2024
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
14 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 30 April 2022
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
18 Feb 2022 AA Unaudited abridged accounts made up to 30 April 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
10 Jun 2021 AA Unaudited abridged accounts made up to 30 April 2020
03 Sep 2020 AD01 Registered office address changed from Hillside Gotham Road Kingston-on-Soar Nottingham NG11 0DF England to Drakelow Business Park Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA on 3 September 2020
19 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2020 AA Accounts for a small company made up to 30 April 2019
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
16 Apr 2019 AA01 Change of accounting reference date
24 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
13 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
02 Aug 2017 CH01 Director's details changed for Mr James Francis Tumilty on 1 August 2017
30 Jul 2017 TM01 Termination of appointment of Christopher John Foster as a director on 28 July 2017
30 Jul 2017 AP01 Appointment of Mr James Francis Tumilty as a director on 26 July 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
17 Oct 2016 AA01 Current accounting period extended from 31 July 2017 to 31 October 2017
05 Oct 2016 MR01 Registration of charge 102723270001, created on 20 September 2016