STEEL DYNAMICS GROUP LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
13/01/2513 January 2025 | Registration of charge 134046390003, created on 2025-01-13 |
27/09/2427 September 2024 | Group of companies' accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
13/05/2413 May 2024 | Satisfaction of charge 134046390002 in full |
02/01/242 January 2024 | Termination of appointment of William John Morrissey as a director on 2023-12-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/09/231 September 2023 | Group of companies' accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Registered office address changed from Unit 10/11 Walker Industrial Park Guide Blackburn BB1 2QE United Kingdom to Unit 8 Walker Industrial Park Guide Blackburn BB1 2QE on 2023-06-20 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Group of companies' accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Registered office address changed from Unit 10/11 Walker Industrial Park Guide Blackburn BB1 2EQ United Kingdom to Unit 10/11 Walker Industrial Park Guide Blackburn BB1 2QE on 2021-09-23 |
04/08/214 August 2021 | Appointment of Mr Darren Rose as a director on 2021-08-01 |
08/07/218 July 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/07/218 July 2021 | Resolutions |
08/07/218 July 2021 | Resolutions |
30/06/2130 June 2021 | Registration of charge 134046390002, created on 2021-06-24 |
30/06/2130 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 134046390002 |
30/06/2130 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 134046390001 |
28/06/2128 June 2021 | DIRECTOR APPOINTED MR ROBERT PATTENDEN |
28/06/2128 June 2021 | 24/06/21 STATEMENT OF CAPITAL GBP 150000 |
28/06/2128 June 2021 | DIRECTOR APPOINTED MR DANIEL MCKINLEY |
17/05/2117 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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