STEELDUXX UK LTD
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-01-23 with updates |
17/02/2517 February 2025 | Termination of appointment of Gary Joseph Du Noyer as a secretary on 2024-12-31 |
13/02/2513 February 2025 | Termination of appointment of Gary Joseph Du Noyer as a director on 2024-12-31 |
28/10/2428 October 2024 | Registered office address changed from 7 Waterside Court St. Helens WA9 1UA England to 3a Thorncliffe Hall Annex Thorncliffe Park Chapeltown Sheffield S35 2PH on 2024-10-28 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/01/2425 January 2024 | Appointment of Xtend Nv as a director on 2024-01-03 |
23/01/2423 January 2024 | Appointment of Mr Shaun Paul Hush as a director on 2024-01-03 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
22/01/2422 January 2024 | Cessation of Gary Joseph Du Noyer as a person with significant control on 2024-01-03 |
22/01/2422 January 2024 | Notification of Xtend Nv as a person with significant control on 2024-01-03 |
04/01/244 January 2024 | Registered office address changed from 7 Waterside Court 7 Waterside Court St. Helens Merseyside WA9 1UA England to 7 Waterside Court St. Helens WA9 1UA on 2024-01-04 |
04/01/244 January 2024 | Certificate of change of name |
03/01/243 January 2024 | Registered office address changed from 53 Breeze Hill Liverpool Merseyside L9 1DZ to 7 Waterside Court 7 Waterside Court St. Helens Merseyside WA9 1UA on 2024-01-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Second filing for the termination of Jeffrey John Gardner as a director |
06/12/236 December 2023 | Second filing for the cessation of Jeffery John Gardner as a person with significant control |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-12-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
30/03/2230 March 2022 | Termination of appointment of Jeffrey John Gardner as a director on 2021-12-31 |
17/03/2217 March 2022 | Cessation of Jeffery John Gardner as a person with significant control on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/08/218 August 2021 | Total exemption full accounts made up to 2020-12-31 |
08/06/208 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/04/193 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
16/03/1816 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/03/1621 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/04/1521 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/03/1318 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/04/123 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/04/114 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN GARDNER / 17/03/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DU NOYER / 17/03/2010 |
28/04/1028 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/04/0915 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/04/081 April 2008 | RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS |
26/06/0726 June 2007 | RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: LANGTON HOUSE 80 REGENT ROAD LIVERPOOL FREEPORT LIVERPOOL MERSEYSIDE L20 1BL |
06/03/076 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/03/0624 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/03/0622 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
04/07/054 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/03/0530 March 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/04/037 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
11/03/0311 March 2003 | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
16/07/0216 July 2002 | REGISTERED OFFICE CHANGED ON 16/07/02 FROM: AFRICAN CHAMBERS 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JQ |
08/04/028 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/04/028 April 2002 | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
20/03/0220 March 2002 | RE ALLOT SHARES 11/03/02 |
26/03/0126 March 2001 | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
17/08/0017 August 2000 | REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 1 OLD HALL STREET LIVERPOOL L3 9HF |
19/05/0019 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
31/03/0031 March 2000 | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
18/04/9918 April 1999 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
30/03/9930 March 1999 | NEW DIRECTOR APPOINTED |
30/03/9930 March 1999 | REGISTERED OFFICE CHANGED ON 30/03/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX |
30/03/9930 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/03/9930 March 1999 | SECRETARY RESIGNED |
30/03/9930 March 1999 | DIRECTOR RESIGNED |
17/03/9917 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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