STEAM STORAGE ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2024-12-29 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
30/12/1930 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | DISS40 (DISS40(SOAD)) |
10/12/1910 December 2019 | FIRST GAZETTE |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
19/12/1719 December 2017 | DISS40 (DISS40(SOAD)) |
18/12/1718 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SKELLY / 07/12/2017 |
05/12/175 December 2017 | FIRST GAZETTE |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/12/1330 December 2013 | Annual return made up to 29 December 2013 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 December 2010 |
17/06/1317 June 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
17/06/1317 June 2013 | Annual return made up to 29 December 2011 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
17/06/1317 June 2013 | COMPANY RESTORED ON 17/06/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/04/1224 April 2012 | STRUCK OFF AND DISSOLVED |
10/01/1210 January 2012 | FIRST GAZETTE |
06/01/116 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WILBOND / 29/12/2009 |
08/03/108 March 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SKELLY / 29/12/2009 |
26/01/1026 January 2010 | FIRST GAZETTE |
19/05/0919 May 2009 | DISS40 (DISS40(SOAD)) |
18/05/0918 May 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
05/05/095 May 2009 | FIRST GAZETTE |
18/11/0818 November 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: JOHN SHACKLETON & CO LTD 11 OATLANDS DRIVE HARROGATE NORTH YORKSHIRE HG2 8JT |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/03/0715 March 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/02/063 February 2006 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: C/O JOHN SHACKLETON & CO WIRA HOUSE WEST PARK RING ROAD LEEDS WEST YORKSHIRE LS16 6QL |
03/02/063 February 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/03/059 March 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/04/038 April 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
05/04/035 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
04/04/024 April 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
17/08/0117 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/08/0117 August 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/08/0117 August 2001 | DIRECTOR RESIGNED |
17/08/0117 August 2001 | NEW DIRECTOR APPOINTED |
07/07/017 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
03/01/013 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
22/12/9922 December 1999 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
10/09/9910 September 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
28/01/9928 January 1999 | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
20/01/9920 January 1999 | NEW DIRECTOR APPOINTED |
09/01/989 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/01/988 January 1998 | REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
08/01/988 January 1998 | SECRETARY RESIGNED |
08/01/988 January 1998 | DIRECTOR RESIGNED |
29/12/9729 December 1997 | 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