STEELDUXX UK LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

17/02/2517 February 2025 Termination of appointment of Gary Joseph Du Noyer as a secretary on 2024-12-31

View Document

13/02/2513 February 2025 Termination of appointment of Gary Joseph Du Noyer as a director on 2024-12-31

View Document

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

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Appointment of Xtend Nv as a director on 2024-01-03

View Document

23/01/2423 January 2024 Appointment of Mr Shaun Paul Hush as a director on 2024-01-03

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

22/01/2422 January 2024 Cessation of Gary Joseph Du Noyer as a person with significant control on 2024-01-03

View Document

22/01/2422 January 2024 Notification of Xtend Nv as a person with significant control on 2024-01-03

View Document

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

View Document

04/01/244 January 2024 Certificate of change of name

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Second filing for the termination of Jeffrey John Gardner as a director

View Document

06/12/236 December 2023 Second filing for the cessation of Jeffery John Gardner as a person with significant control

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

30/03/2230 March 2022 Termination of appointment of Jeffrey John Gardner as a director on 2021-12-31

View Document

17/03/2217 March 2022 Cessation of Jeffery John Gardner as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN GARDNER / 17/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DU NOYER / 17/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: LANGTON HOUSE 80 REGENT ROAD LIVERPOOL FREEPORT LIVERPOOL MERSEYSIDE L20 1BL

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/037 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: AFRICAN CHAMBERS 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JQ

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 RE ALLOT SHARES 11/03/02

View Document

26/03/0126 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 1 OLD HALL STREET LIVERPOOL L3 9HF

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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