STEELE & CO MOVING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

19/03/2419 March 2024 Director's details changed for Mr Matthew Lewin Brazier on 2023-11-01

View Document

19/03/2419 March 2024 Change of details for Mr Gavin Kelvin Waite as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Change of details for Mr Gavin Kelvin Waite as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mr Gavin Kelvin Waite on 2023-11-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Director's details changed for Mr Gavin Kevin Waite on 2023-08-14

View Document

14/08/2314 August 2023 Change of details for Mr Gavin Kevin Waite as a person with significant control on 2023-08-14

View Document

20/07/2320 July 2023 Secretary's details changed for Mr Gavin Kelvin Waite on 2023-07-20

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Change of details for Mr Gavin Kelvin Waite as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Gavin Kelvin Waite on 2022-01-27

View Document

27/01/2227 January 2022 Secretary's details changed for Mr Gavin Kelvin Waite on 2022-01-27

View Document

26/01/2226 January 2022 Director's details changed for Mr Gavin Kelvin Waite on 2022-01-26

View Document

26/01/2226 January 2022 Change of details for Mr Gavin Kelvin Waite as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Change of details for Mr Matthew Lewin Brazier as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Change of details for Mr Gavin Kelvin Waite as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Change of details for Mr Matthew Lewin Brazier as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Secretary's details changed for Mr Gavin Kelvin Waite on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Matthew Lewin Brazier on 2022-01-26

View Document

12/11/2112 November 2021 Appointment of Mr Peter John Plowman as a director on 2021-11-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/01/2121 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 100.2

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

19/12/1819 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM UNIT C6 DEACON TRADING ESTATE TOWER LANE EASTLEIGH HAMPSHIRE SO50 6RS

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEWIN BRAZIER / 06/04/2017

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN KEVIN WAITE / 06/04/2017

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

03/04/183 April 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MOVE TEAM GROUP LIMITED

View Document

16/10/1716 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 100.1

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM UNIT C6 DEACON TRADING ESTATE CHICKENHALL LANE EASTLEIGH HAMPSHIRE SO50 6RS

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM FIRST FLOOR, LINK HOUSE TOWER INDUSTRIAL ESTATE TOWER LANE EASTLEIGH HAMPSHIRE SO50 6NZ

View Document

17/04/1317 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR MATTHEW LEWIN BRAZIER

View Document

05/12/125 December 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN KEVIN WAITE / 17/04/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN KEVIN WAITE / 17/04/2012

View Document

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM THE OFFICE CHILCOMB MANOR FARM CHILCOMB WINCHESTER HAMPSHIRE SO21 1HR

View Document

20/05/1020 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN KEVIN WAITE / 01/03/2010

View Document

17/12/0917 December 2009 TERMINATE SEC APPOINTMENT

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL STEELE

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN WAITE / 22/03/2009

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM UNIT C6 DEACON TRADING ESTATE CHICKENHALL LANE EASTLEIGH HAMPSHIRE SO50 6RS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: C6 DEACON TRADING ESTATE TOWER LANE OFF CHICKENHALL LANE EASTLEIGH HAMPSHIRE SO50 6RS

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: UNIT C2 DEACON TRADING ESTATE CHICKENHALL LANE EASTLEIGH HAMPSHIRE SO50 6RS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 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