STEEL DESIGN BUILD LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Registered office address changed from Unit 2 New Barn Langham Road Boxted Colchester CO4 5HT England to Flat 2 Orwell Terrace Orwell Road Harwich CO12 3LD on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Jason Tipple as a director on 2023-04-20

View Document

02/05/232 May 2023 Cessation of Jason Tipple as a person with significant control on 2023-04-20

View Document

02/05/232 May 2023 Appointment of Mr John Edward Tipple as a director on 2023-04-20

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Termination of appointment of David Blu Sexton as a director on 2021-10-03

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 2 NEW BARN LANGHAM ROAD COLCHESTER COLCHESTER ESSEX CO4 5HT UNITED KINGDOM

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 COMPANY NAME CHANGED CREATIVE STEEL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/01/20

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR JASON TIPPLE / 04/06/2019

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED CREATIVE METALLIC SOLUTIONS LTD CERTIFICATE ISSUED ON 12/04/19

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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