STEELTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Termination of appointment of Douglas Ivan Pryke as a director on 2025-09-24 |
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 24/09/2524 September 2025 New | Appointment of Mr Adam Douglas Pryke as a director on 2025-09-24 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-04-27 with updates |
| 05/06/255 June 2025 | Secretary's details changed for Mrs Clare Pryke on 2025-04-27 |
| 05/06/255 June 2025 | Director's details changed for Mr Douglas Ivan Pryke on 2025-04-27 |
| 05/06/255 June 2025 | Director's details changed for Mrs Clare Pryke on 2025-04-27 |
| 05/06/255 June 2025 | Director's details changed for Mr Douglas Ivan Pryke on 2025-04-27 |
| 05/06/255 June 2025 | Director's details changed for Mrs Clare Pryke on 2025-04-27 |
| 05/06/255 June 2025 | Change of details for Mrs Clare Pryke as a person with significant control on 2025-04-27 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 27/01/2527 January 2025 | Registered office address changed from 186 Rawreth Lane Rayleigh Essex SS6 9RN to 359 Eastwood Road Rayleigh SS6 7LJ on 2025-01-27 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-04-27 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-04-27 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-04-27 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/03/219 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
| 08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLARE PRYKE / 05/05/2018 |
| 07/05/197 May 2019 | CESSATION OF DOUGLAS IVAN PRYKE AS A PSC |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/04/1628 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/05/152 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/05/146 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/01/1416 January 2014 | VARYING SHARE RIGHTS AND NAMES |
| 16/01/1416 January 2014 | STATEMENT OF COMPANY'S OBJECTS |
| 28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS IVAN PRYKE / 27/04/2013 |
| 25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE PRYKE / 27/04/2013 |
| 25/07/1325 July 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/05/1216 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/05/116 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
| 30/11/1030 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 30/04/1030 April 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
| 20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/05/0922 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
| 06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 186 RAWRETH LANE RAYLEIGH ESSEX SS6 9RN |
| 06/05/096 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE PRYKE / 26/04/2009 |
| 06/05/096 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS PRYKE / 26/04/2009 |
| 06/05/096 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE PRYKE / 26/04/2009 |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/06/0812 June 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 01/05/071 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
| 27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/04/0626 April 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
| 25/04/0625 April 2006 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
| 31/03/0531 March 2005 | 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