PHILIP STEELE BUILDING EQUIPMENT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Peter James Ball as a director on 2025-07-11

View Document

03/03/253 March 2025 Accounts for a small company made up to 2024-05-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

12/03/2412 March 2024 Accounts for a small company made up to 2023-05-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

18/01/2418 January 2024 Cessation of Paul Raymond Steele as a person with significant control on 2020-06-19

View Document

18/01/2418 January 2024 Notification of Psb Scaffolding Group Limited as a person with significant control on 2020-06-19

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

10/11/2210 November 2022 Appointment of Mr Peter James Ball as a director on 2022-05-26

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Secretary's details changed for David Robert Steele on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/01/2218 January 2022 Satisfaction of charge 014000690007 in full

View Document

18/01/2218 January 2022 Director's details changed for Mr Paul Raymond Steele on 2022-01-18

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR DANIEL RAYMOND STEELE

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR THOMAS WELSTEAD STEELE

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP STEELE

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/01/159 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND STEELE / 16/04/2014

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014000690007

View Document

12/12/1312 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/01/1224 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR

View Document

29/12/1029 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND STEELE / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW STEELE / 07/12/2009

View Document

08/12/098 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/06/0930 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH BH2 6LR

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 APPOINTMENT OF DIRECTOR 21/04/05

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/06/0128 June 2001 AUDITOR'S RESIGNATION

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/11/994 November 1999 APP TRANS RE LEASE 16/06/98

View Document

02/11/992 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/03/9929 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ADOPT MEM AND ARTS 07/12/98

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BX

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/03/9523 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/02/9413 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9411 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9411 February 1994 ADOPT MEM AND ARTS 27/01/94

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/06/937 June 1993 AUDITOR'S RESIGNATION

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

10/04/9210 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 DIRECTOR RESIGNED

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

15/11/7815 November 1978 CERTIFICATE OF INCORPORATION

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