LIGHT STEEL FRAME MANUFACTURING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/11/2215 November 2022 | Micro company accounts made up to 2022-03-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/12/191 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/09/1226 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/09/108 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/09/097 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/10/0821 October 2008 | LOCATION OF REGISTER OF MEMBERS |
21/10/0821 October 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 1 & 2 GLEDRID INDUSTRIAL PARK GLEDRID CHIRK WREXHAM LL14 5DG |
21/10/0821 October 2008 | LOCATION OF DEBENTURE REGISTER |
20/10/0820 October 2008 | APPOINTMENT TERMINATED SECRETARY SELENA SWART |
19/09/0819 September 2008 | SECRETARY APPOINTED ANDREW JOHN CHADWICK |
17/09/0817 September 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK TIMOTHY SHEA LOGGED FORM |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
20/06/0820 June 2008 | CURRSHO FROM 31/08/2007 TO 31/03/2007 |
23/05/0823 May 2008 | SECRETARY APPOINTED MARK TIMOTHY SHEA |
12/09/0712 September 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | SECRETARY RESIGNED |
21/06/0721 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0721 June 2007 | NEW SECRETARY APPOINTED |
04/04/074 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: BUILDING 18, BRE SITE BUCKNALLS LANE WATFORD HERTS. WD25 9XX |
29/01/0729 January 2007 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: BUILDING 18, BRE CAMPUS BUCKNALLS LANE WATFORD WD25 9XX |
20/12/0620 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/12/0620 December 2006 | NEW DIRECTOR APPOINTED |
17/11/0617 November 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/09/061 September 2006 | DIRECTOR RESIGNED |
01/09/061 September 2006 | SECRETARY RESIGNED |
31/08/0631 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company