SCANDIASTEEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 DIRECTOR APPOINTED MR ADAM MICHAEL SCHOFIELD

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTINE RITSON

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE KATE SONTAG / 31/01/2018

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT MILLS

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MRS JUSTINE KATE SONTAG

View Document

22/01/1822 January 2018 AUDITOR'S RESIGNATION

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO UGO MONTRASIO

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLE FROGGATT

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR VINCENT TERENCE DENIS MILLS

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE MARIE FROGGATT / 18/06/2016

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHANE KOCHAN

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MISS NICOLE MARIE FROGGATT

View Document

29/10/1529 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR KALEIGH RUMSEY

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR SHANE DONALD JOSEPH KOCHAN

View Document

03/12/143 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 26 October 2013 with full list of shareholders

View Document

13/02/1413 February 2014 SAIL ADDRESS CREATED

View Document

13/02/1413 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/01/1429 January 2014 SECOND FILING WITH MUD 26/10/12 FOR FORM AR01

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN OWENS

View Document

31/10/1231 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MISS KALEIGH JENNIFER RUMSEY

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, 4TH FLOOR, 15 BASINGHALL STREET, LONDON, EC2V 5BR, UNITED KINGDOM

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR. STEVEN MICHAEL OWENS

View Document

09/05/129 May 2012 CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR WHALE ROCK DIRECTORS LIMITED

View Document

24/02/1224 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1123 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK SECRETARIES LIMITED / 26/10/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO GIUSEPPE CRISTIANO CODONI / 26/10/2011

View Document

23/11/1123 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

23/11/1123 November 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WHALE ROCK DIRECTORS LIMITED / 26/10/2011

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED GIANCARLO GIUSEPPE CRISTIANO CODONI

View Document

04/02/114 February 2011 CORPORATE DIRECTOR APPOINTED WHALE ROCK DIRECTORS LIMITED

View Document

04/02/114 February 2011 CORPORATE SECRETARY APPOINTED WHALE ROCK SECRETARIES LIMITED

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM, 5 BOURLET CLOSE, LONDON, W1W 7BL

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR STUART BELL-SCOTT

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY SCEPTRE CONSULTANTS LIMITED

View Document

10/12/1010 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

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

View Document

21/05/1021 May 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/1020 May 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED MR STUART BELL-SCOTT

View Document

29/12/0929 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCEPTRE CONSULTANTS LIMITED / 26/10/2009

View Document

29/12/0929 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY OAKLAND SECRETARIES LTD

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM, 2 MARTIN HOUSE, 179-181 NORTH END ROAD, LONDON, W14 9NL

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED WILLIAM ROBERT HAWES

View Document

29/04/0929 April 2009 SECRETARY APPOINTED SCEPTRE CONSULTANTS LIMITED

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED THOMAS LANE

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR MEHER TENGRA

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WORTLEY HUNT

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/11/0811 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR MEHER MINOCHER TENGRA

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DOWSON

View Document

21/11/0721 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/04/0525 April 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0313 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 S80A AUTH TO ALLOT SEC 10/07/02

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/11/015 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/11/006 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 60 WELBECK STREET, LONDON, W1M 8BH

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9922 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/11/984 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: CAPRICE HOUSE, 3 NEW BURLINGTON STREET, LONDON W1X 1FE

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/11/951 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 S252 DISP LAYING ACC 26/10/93

View Document

05/06/935 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92 FROM: CAPRICE HOUSE, 3 NEW BURLINGTON STREET, LONDON, W1X 1FE

View Document

03/11/923 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/10/9226 October 1992 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