STEELTECH ENGINEERING AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

22/04/2422 April 2024 Change of details for Mr Philip Stanley Baker as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from Unit 8, Home Farm Norwich Road Marsham Norwich NR10 5PQ England to Unit 10 Aylsham Business Park Richard Oakes Road Aylsham Norwich Norfolk NR11 6FD on 2024-04-22

View Document

22/04/2422 April 2024 Secretary's details changed for Tracy Baker on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Mrs Tracey Michelle Baker as a person with significant control on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Secretary's details changed for Tracy Baker on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Philip Stanley Baker on 2021-09-24

View Document

24/09/2124 September 2021 Change of details for Mr Philip Stanley Baker as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mrs Tracey Michelle Baker on 2021-09-24

View Document

24/09/2124 September 2021 Change of details for Mrs Tracey Michelle Baker as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from Unit D2a Bonham Drive Eurolink Business Park Sittingbourne Kent ME10 3RY to Unit 8, Home Farm Norwich Road Marsham Norwich NR10 5PQ on 2021-09-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2017

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP STANLEY BAKER / 07/04/2016

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACEY MICHELLE BAKER / 06/04/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM UNIT DA BONHAM DRIVE EUROLINK INDUSTRIAL ESTATE SITTINGBOURNE KENT ME10 3RY

View Document

02/06/152 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY BAKER / 24/05/2011

View Document

06/06/116 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BAKER / 24/05/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BAKER / 08/01/2008

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BAKER / 08/01/2008

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACY BAKER / 08/01/2008

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 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