NUSTEEL STRUCTURES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-10-31

View Document

18/06/2518 June 2025 NewRegister inspection address has been changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Nusteel Structures Limited Lympne Industrial Estate Lympne Hythe CT21 4LR

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

18/12/2418 December 2024 Termination of appointment of Ian Charles Kevin Benson as a director on 2024-12-18

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

29/05/2429 May 2024 Full accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Director's details changed for Mr Kevin Gerald Kelleher on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Benjamin Smith on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Jason Charles Messenger as a director on 2023-11-15

View Document

06/11/236 November 2023 Appointment of Mr David Geoffrey Harrison as a director on 2023-11-01

View Document

06/11/236 November 2023 Appointment of Mr Benjamin Smith as a director on 2023-11-01

View Document

03/07/233 July 2023 Full accounts made up to 2022-10-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY JASON MESSENGER

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR RALPH PETER WALLACE COOKE

View Document

01/11/181 November 2018 SECRETARY APPOINTED MR JASON REILLY

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR JASON REILLY

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUSTEEL HOLDINGS LIMITED

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHARLES MESSENGER / 01/12/2016

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR IVOR ROBERTS

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR KEVIN GERALD KELLEHER

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHARLES MESSENGER / 04/12/2015

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JASON CHARLES MESSENGER / 04/12/2015

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

06/07/156 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

17/07/1417 July 2014 04/06/14 NO CHANGES

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

19/06/1319 June 2013 04/06/13 NO CHANGES

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

20/06/1220 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 743-REG DEB

View Document

20/06/1220 June 2012 04/06/12 NO CHANGES

View Document

20/06/1220 June 2012 SAIL ADDRESS CREATED

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/09/111 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES KEVIN BENSON / 20/06/2011

View Document

22/06/1122 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/08/998 August 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/02/989 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

03/11/923 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9221 June 1992 NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

11/12/9111 December 1991 £ NC 200000/500000 14/10/91

View Document

11/12/9111 December 1991 NC INC ALREADY ADJUSTED 14/10/91

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: CORNWALLIS HOUSE INSTONE ROAD DARTFORD KENT DA1 2AG

View Document

15/08/9115 August 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

02/01/912 January 1991 ALTER MEM AND ARTS 15/11/90

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 COMPANY NAME CHANGED NUMAST ENGINEERING LIMITED CERTIFICATE ISSUED ON 31/10/90

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 £ NC 100/200000 15/10

View Document

26/10/9026 October 1990 NC INC ALREADY ADJUSTED 15/10/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/10/899 October 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/03/897 March 1989 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 REGISTERED OFFICE CHANGED ON 25/08/87 FROM: WESTGATE HOUSE DARTFORD KENT DA1 2EO

View Document

28/03/8728 March 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/10/841 October 1984 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