SECONDARY STEELWORK SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Registered office address changed from 104 Farndale Road Sutton in Ashfield Nottinghamshire NG17 4NF England to Yorkshire House South Lane Holmfirth HD9 1HN on 2025-07-31 |
| 29/07/2529 July 2025 | Appointment of a voluntary liquidator |
| 29/07/2529 July 2025 | Resolutions |
| 29/07/2529 July 2025 | Statement of affairs |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-14 with updates |
| 08/11/248 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 30/09/2430 September 2024 | Appointment of Mr Alan Barnes as a director on 2024-05-15 |
| 15/05/2415 May 2024 | Resolutions |
| 15/05/2415 May 2024 | Resolutions |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-14 with updates |
| 15/04/2415 April 2024 | Purchase of own shares. |
| 15/04/2415 April 2024 | Cancellation of shares. Statement of capital on 2024-02-29 |
| 13/04/2413 April 2024 | Memorandum and Articles of Association |
| 13/03/2413 March 2024 | Resolutions |
| 13/03/2413 March 2024 | Resolutions |
| 13/03/2413 March 2024 | Memorandum and Articles of Association |
| 13/03/2413 March 2024 | Resolutions |
| 13/03/2413 March 2024 | Resolutions |
| 13/03/2413 March 2024 | Resolutions |
| 13/03/2413 March 2024 | Resolutions |
| 13/03/2413 March 2024 | Resolutions |
| 13/03/2413 March 2024 | Resolutions |
| 07/03/247 March 2024 | Registered office address changed from 42 Lee Way Castleford WF10 4TQ England to 104 Farndale Road Sutton in Ashfield Nottinghamshire NG17 4NF on 2024-03-07 |
| 07/03/247 March 2024 | Notification of Alan Barnes as a person with significant control on 2024-02-29 |
| 07/03/247 March 2024 | Cessation of Stephen Hinchliffe as a person with significant control on 2024-02-29 |
| 07/03/247 March 2024 | Cessation of Stephen John Milner as a person with significant control on 2024-02-29 |
| 07/03/247 March 2024 | Termination of appointment of Stephen Hinchliffe as a director on 2024-02-29 |
| 07/03/247 March 2024 | Termination of appointment of Stephen John Milner as a director on 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 27/02/2427 February 2024 | Current accounting period shortened from 2024-04-30 to 2024-02-29 |
| 16/11/2316 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-14 with updates |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 11/02/2211 February 2022 | Statement of capital following an allotment of shares on 2022-01-01 |
| 02/02/222 February 2022 | Cessation of Alan George Barnes as a person with significant control on 2021-12-31 |
| 02/02/222 February 2022 | Termination of appointment of Alan George Barnes as a director on 2021-12-31 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
| 27/08/1927 August 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 27/01/1927 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM UNIT 3 THORNHILL ROAD BUSINESS PARK TENTER FIELDS DEWSBURY WEST YORKSHIRE WF12 9QT |
| 06/05/166 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/04/1527 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE BARNES / 27/06/2014 |
| 27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MILNER / 27/06/2014 |
| 27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HINCHLIFFE / 27/06/2014 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 71 THE HOLLINGS METHLEY LEEDS WEST YORKSHIRE LS26 9EJ |
| 23/06/1423 June 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
| 08/04/138 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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