STEELDECK INDUSTRIES LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
17/02/2517 February 2025 | Termination of appointment of Katherine Herzog Parsons as a director on 2025-02-10 |
11/02/2511 February 2025 | Appointment of Mrs Katherine Herzog Parsons as a director on 2025-02-01 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | Total exemption full accounts made up to 2022-12-31 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
18/05/2318 May 2023 | Termination of appointment of L Finn Co Limited as a director on 2023-05-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
25/03/2225 March 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/2031 December 2020 | 30/12/20 STATEMENT OF CAPITAL GBP 250000 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES |
06/01/206 January 2020 | 31/12/19 STATEMENT OF CAPITAL GBP 150000 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | 13/12/18 STATEMENT OF CAPITAL GBP 25000 |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR LEONARD FINN & CO. SERVICES LTD |
25/03/1925 March 2019 | CORPORATE DIRECTOR APPOINTED L FINN CO LIMITED |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
06/03/186 March 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
03/05/163 May 2016 | APPOINTMENT TERMINATED, SECRETARY NICHE CONSULTANCY LIMITED |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP SYDNEY LEE PARSONS / 03/01/2015 |
23/04/1523 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
27/03/1427 March 2014 | DIRECTOR APPOINTED MR PHILIP SYDNEY LEE PARSONS |
25/02/1425 February 2014 | CORPORATE DIRECTOR APPOINTED LEONARD FINN & CO. SERVICES LTD |
25/02/1425 February 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PARSONS |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SYDNEY LEE PARSONS / 01/01/2011 |
05/04/115 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP SYDNEY LEE PARSONS / 01/01/2011 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
15/04/1015 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICHE CONSULTANCY LIMITED / 01/01/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 March 2006 |
02/05/072 May 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/10/053 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/05/0519 May 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS; AMEND |
01/04/051 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/04/048 April 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/06/0319 June 2003 | SECRETARY RESIGNED |
19/06/0319 June 2003 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | NEW SECRETARY APPOINTED |
16/09/0216 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
09/07/029 July 2002 | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
18/06/0118 June 2001 | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
28/01/0128 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
11/12/0011 December 2000 | DIRECTOR RESIGNED |
11/12/0011 December 2000 | NEW SECRETARY APPOINTED |
08/06/008 June 2000 | RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS |
05/05/995 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
21/04/9921 April 1999 | RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS |
15/07/9815 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
30/05/9830 May 1998 | RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS |
19/12/9719 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
20/08/9720 August 1997 | RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS |
08/11/968 November 1996 | COMPANY NAME CHANGED TYROLESE (313) LIMITED CERTIFICATE ISSUED ON 11/11/96 |
16/10/9616 October 1996 | REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH |
16/10/9616 October 1996 | RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS |
16/06/9516 June 1995 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/06/9516 June 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/03/9522 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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