STEEL FRAME STRUCTURES LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 14/08/2514 August 2025 | Confirmation statement made on 2025-07-31 with no updates |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 25/02/2225 February 2022 | Notification of Samuel Michael Dunbar as a person with significant control on 2020-08-10 |
| 23/11/2123 November 2021 | Director's details changed for Mr Micheal Paul Dunbar on 2021-11-23 |
| 23/11/2123 November 2021 | Registered office address changed from Equitable House 55 Pellon Lane Equitable House, 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 2021-11-23 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with updates |
| 10/08/2010 August 2020 | 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