STEEL SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Purchase of own shares.

View Document

08/04/258 April 2025 Cancellation of shares. Statement of capital on 2025-04-03

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-08-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2023-08-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

11/10/2311 October 2023 Termination of appointment of Peter Daniel Mccabe as a director on 2023-09-01

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2022-08-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

18/05/2218 May 2022 Accounts for a small company made up to 2021-08-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

06/09/166 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 200

View Document

13/07/1613 July 2016 ADOPT ARTICLES 28/05/2015

View Document

26/05/1626 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 146

View Document

07/09/157 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BENTHAM

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MOORES

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED PETER DANIEL MCCABE

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR SAMUEL JAMARD BENTHAM

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/09/128 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANNE MORLEY / 10/08/2012

View Document

08/09/128 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO SUTTON / 10/08/2012

View Document

08/09/128 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR IAN BRYAN MOORES

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MRS DIANNE MORLEY

View Document

13/09/1113 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO SUTTON / 05/05/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 GBP NC 100/10000 27/02/2008

View Document

03/04/083 April 2008 NC INC ALREADY ADJUSTED 27/02/08

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 10/08/03; CHANGE OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: G OFFICE CHANGED 01/09/00 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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