STEELWISE FABRICATIONS & ENG. SERVICES LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
10/07/2410 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2022-12-31 |
19/10/2319 October 2023 | Appointment of Mr Mattias Erik Jaginder as a director on 2023-10-01 |
19/10/2319 October 2023 | Termination of appointment of Ralf Paul Albert Wiberg as a director on 2023-10-01 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
16/09/2216 September 2022 | Appointment of Mr Andrew Colin Harrison as a director on 2022-09-16 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
04/01/224 January 2022 | Previous accounting period extended from 2021-10-31 to 2021-12-31 |
04/01/224 January 2022 | Termination of appointment of Andrew Grant Stafford as a director on 2021-12-17 |
04/01/224 January 2022 | Termination of appointment of Christopher Frederick Turner as a director on 2021-12-17 |
04/01/224 January 2022 | Termination of appointment of Marina Alexandra Turner as a director on 2021-12-17 |
04/01/224 January 2022 | Appointment of Mr Ralf Paul Albert Wiberg as a director on 2021-12-17 |
04/01/224 January 2022 | Appointment of Mr Claes Birger Fredlund as a director on 2021-12-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Change of details for Lifting Projects Uk Limited as a person with significant control on 2016-04-06 |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/06/1914 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/06/1812 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
08/02/178 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW AINSCOUGH |
02/12/162 December 2016 | PREVEXT FROM 30/04/2016 TO 31/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/02/168 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | DIRECTOR APPOINTED MRS MARINA ALEXANDRA TURNER |
01/05/151 May 2015 | APPOINTMENT TERMINATED, SECRETARY CAROLENE HILLS |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM UNIT D, LEYLAND BUSINESS PARK CENTURION WAY FARINGTON LEYLAND LANCASHIRE PR25 3GR |
01/05/151 May 2015 | DIRECTOR APPOINTED MR MATTHEW MARTIN AINSCOUGH |
01/05/151 May 2015 | DIRECTOR APPOINTED MR ANDREW GRANT STAFFORD |
01/05/151 May 2015 | DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK TURNER |
01/05/151 May 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILLS |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | CURREXT FROM 31/03/2015 TO 30/04/2015 |
05/02/155 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HILLS / 10/10/2014 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | 10/10/14 STATEMENT OF CAPITAL GBP 4 |
13/10/1413 October 2014 | SECRETARY APPOINTED MRS CAROLENE HILLS |
03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
15/09/1315 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
05/10/115 October 2011 | APPOINTMENT TERMINATED, DIRECTOR CAROLENE HILLS |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
08/02/118 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
03/02/103 February 2010 | 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