STEEL SQUARE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Registered office address changed from 28 Avenell Road Highbury London N5 1DP to 151 Stamford Hill London N16 5LG on 2025-07-18 |
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
16/08/2316 August 2023 | Registration of charge 045554130004, created on 2023-08-15 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
19/07/2319 July 2023 | Appointment of Mrs Maria Luisa Steele-Kendrick as a director on 2023-07-19 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
12/10/2012 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MARIA LOUISA STEELE KENDRICK / 12/10/2020 |
12/10/2012 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEELE KENDRICK / 12/10/2020 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/11/196 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 045554130003 |
06/11/196 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 045554130002 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
08/06/188 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
04/10/164 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARIA LOUISA STEELE KENDRICK / 24/09/2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEELE KENDRICK / 24/09/2016 |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/09/1425 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/03/146 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
02/11/132 November 2013 | DISS40 (DISS40(SOAD)) |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | FIRST GAZETTE |
21/03/1321 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/10/1214 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/03/125 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEELE KENDRICK / 05/03/2012 |
05/03/125 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/02/1115 February 2011 | DISS40 (DISS40(SOAD)) |
14/02/1114 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
01/02/111 February 2011 | FIRST GAZETTE |
05/08/105 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
23/12/0923 December 2009 | 01/10/09 NO CHANGES |
24/09/0924 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
10/02/0910 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEELE KENDRICK / 29/09/2008 |
10/02/0910 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARIA STEELE KENDRICK / 29/09/2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS |
24/09/0824 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
13/11/0713 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
20/01/0720 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/078 January 2007 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED |
15/10/0215 October 2002 | DIRECTOR RESIGNED |
15/10/0215 October 2002 | SECRETARY RESIGNED |
15/10/0215 October 2002 | REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
07/10/027 October 2002 | 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