Advanced company searchLink opens in new window

MSB STEEL LIMITED

Company number 11660737

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)
25 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
30 Oct 2020 CERTNM Company name changed msb construction group LIMITED\certificate issued on 30/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
15 Oct 2020 CERTNM Company name changed msb steel LTD\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-12
18 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
08 Jul 2019 AP01 Appointment of Miss Charlotte Louise Morgan as a director on 17 June 2019
04 Jul 2019 PSC07 Cessation of Michael John Bayliss as a person with significant control on 11 June 2019
04 Jul 2019 PSC01 Notification of Matthew Sean Stephens as a person with significant control on 11 June 2019
03 Jul 2019 SH08 Change of share class name or designation
03 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2019 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 10 April 2019
27 Mar 2019 TM01 Termination of appointment of Matthew George Bence as a director on 26 March 2019
27 Mar 2019 TM01 Termination of appointment of Christopher George Bence as a director on 26 March 2019
27 Mar 2019 PSC01 Notification of Michael John Bayliss as a person with significant control on 26 March 2019
27 Mar 2019 PSC07 Cessation of Christopher George Bence as a person with significant control on 26 March 2019
12 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2018 MA Memorandum and Articles of Association
05 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-05
  • GBP 100