STEEL DYNAMICS GROUP LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

13/01/2513 January 2025 Registration of charge 134046390003, created on 2025-01-13

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

13/05/2413 May 2024 Satisfaction of charge 134046390002 in full

View Document

02/01/242 January 2024 Termination of appointment of William John Morrissey as a director on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

04/08/214 August 2021 Appointment of Mr Darren Rose as a director on 2021-08-01

View Document

08/07/218 July 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

30/06/2130 June 2021 Registration of charge 134046390002, created on 2021-06-24

View Document

30/06/2130 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 134046390002

View Document

30/06/2130 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 134046390001

View Document

28/06/2128 June 2021 DIRECTOR APPOINTED MR ROBERT PATTENDEN

View Document

28/06/2128 June 2021 24/06/21 STATEMENT OF CAPITAL GBP 150000

View Document

28/06/2128 June 2021 DIRECTOR APPOINTED MR DANIEL MCKINLEY

View Document

17/05/2117 May 2021 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