STEELDECK ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

25/02/2325 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CURREXT FROM 31/12/2019 TO 31/05/2020

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

16/10/1916 October 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

31/10/1831 October 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/08/2018

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/08/2017

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY NICHE CONSULTANCY LIMITED

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2016

View Document

19/11/1519 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2015

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/12/1422 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARSONS

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR MIKE THOMPSON

View Document

15/11/1315 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 CORPORATE SECRETARY APPOINTED NICHE CONSULTANCY LIMITED

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 42-72 VERNEY ROAD LONDON SE16 3DH UNITED KINGDOM

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR PHILIP SYDNEY LEE PARSONS

View Document

04/01/104 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/104 January 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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