Advanced company searchLink opens in new window

STEEL DOOR COMPANY LTD

Company number 14622460

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)
13 Dec 2024 AD01 Registered office address changed from Pretty Close,Beaconside Business Village Enterprise Park Weston Road Stafford Staffordshire ST18 0BF England to Steel Door Company Ltd, Olivia's, Unit 8 Brookmead Industrial Estate, Telford Drive Tollgate Industrial Estate Stafford Staffordshire ST16 3st on 13 December 2024
31 Oct 2024 PSC01 Notification of Jade Smithyman as a person with significant control on 11 March 2024
31 Oct 2024 PSC07 Cessation of Jade Smithyman as a person with significant control on 11 March 2024
31 Oct 2024 PSC04 Change of details for Miss Lauren Whittaker as a person with significant control on 11 March 2024
31 Oct 2024 PSC04 Change of details for Mrs Jade Smithyman as a person with significant control on 11 March 2024
31 Oct 2024 PSC01 Notification of Lauren Whittaker as a person with significant control on 11 March 2024
31 Oct 2024 PSC01 Notification of Jade Smithyman as a person with significant control on 11 March 2024
14 Oct 2024 AA Unaudited abridged accounts made up to 30 April 2024
15 Aug 2024 PSC04 Change of details for Mr Sam Thomas Hackett as a person with significant control on 15 August 2024
15 Aug 2024 CH01 Director's details changed for Mr Joshua Smithyman on 15 August 2024
15 Aug 2024 CH01 Director's details changed for Mr Nicholas Anthony Moutter on 15 August 2024
15 Aug 2024 CH01 Director's details changed for Mr Sam Thomas Hackett on 15 August 2024
15 Aug 2024 AD01 Registered office address changed from Unit 14 Gregston Industrial Estate Birmingham Road Oldbury West Midlands B69 4EX England to Pretty Close,Beaconside Business Village Enterprise Park Weston Road Stafford Staffordshire ST18 0BF on 15 August 2024
18 Apr 2024 SH08 Change of share class name or designation
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 150
17 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
16 Apr 2024 AP01 Appointment of Mr Nicholas Anthony Moutter as a director on 1 March 2024
16 Apr 2024 AP01 Appointment of Mr Joshua Smithyman as a director on 1 March 2024
15 Apr 2024 SH06 Cancellation of shares. Statement of capital on 1 March 2024
  • GBP 50
12 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2024 MA Memorandum and Articles of Association
09 Apr 2024 PSC07 Cessation of Ryan Matthew Millward as a person with significant control on 1 March 2024
08 Apr 2024 TM01 Termination of appointment of Ryan Matthew Millward as a director on 1 March 2024
08 Apr 2024 TM01 Termination of appointment of Sophie Louisa May Millward as a director on 1 March 2024
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates