ATLANTIC STEEL PROCESSING LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Administrator's progress report

View Document

02/12/242 December 2024 Administrator's progress report

View Document

14/11/2414 November 2024 Notice of extension of period of Administration

View Document

17/07/2417 July 2024 Notice of deemed approval of proposals

View Document

01/07/241 July 2024 Statement of administrator's proposal

View Document

14/05/2414 May 2024 Appointment of an administrator

View Document

14/05/2414 May 2024 Registered office address changed from Atlantic Quay Vittoria Dock Duke Street Birkenhead Merseyside CH41 1EY to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2024-05-14

View Document

02/05/242 May 2024 Registration of charge 041411570018, created on 2024-05-02

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

23/01/2323 January 2023 Cessation of Matthew Peter Ford as a person with significant control on 2022-07-30

View Document

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

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

03/07/213 July 2021 Satisfaction of charge 041411570014 in full

View Document

03/07/213 July 2021 Satisfaction of charge 041411570013 in full

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 21/05/19 STATEMENT OF CAPITAL GBP 158356

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LORNA ELIZABETH DEGG / 05/03/2019

View Document

16/01/1916 January 2019 CESSATION OF KEVIN JOHN MIDDIS AS A PSC

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

09/05/189 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 148272

View Document

03/04/183 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/03/1717 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041411570014

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041411570013

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041411570012

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041411570011

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041411570011

View Document

22/06/1622 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCCABE / 01/10/2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HURST

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MISS LORNA HURST

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR MATTHEW FORD

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR PHILIP MCCABE

View Document

17/01/1417 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

13/05/1313 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1217 December 2012 ADOPT ARTICLES 03/12/2012

View Document

17/12/1217 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1217 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 135000

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MIDDIS / 04/12/2012

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/01/1223 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MIDDIS / 01/08/2010

View Document

08/04/108 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HURST / 15/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES BATTERSBY / 15/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MIDDIS / 15/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY ANN HURST / 15/01/2010

View Document

01/02/101 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HURST / 11/02/2008

View Document

04/03/084 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN HURST / 11/02/2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 12A DRAYCOTT ROAD UPPER TEAN STOKE ON TRENT STAFFORDSHIRE ST10 4JF

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NC INC ALREADY ADJUSTED 17/10/03

View Document

11/02/0411 February 2004 £ NC 64865/91892 17/10/03

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/08/0215 August 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NC INC ALREADY ADJUSTED 26/02/02

View Document

13/03/0213 March 2002 £ NC 60000/64865 26/02/02

View Document

13/03/0213 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0213 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/027 March 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/017 June 2001 NC INC ALREADY ADJUSTED 27/05/01

View Document

07/06/017 June 2001 £ NC 1000/60000 27/05/

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 COMPANY NAME CHANGED BROOMCO (2433) LIMITED CERTIFICATE ISSUED ON 20/04/01

View Document

15/01/0115 January 2001 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