Download leads from Nexok and grow your business. Find out more

A C Steels Ltd

Documents

Total Documents115
Total Pages889

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with updates
19 July 2023Statement of capital on 29 May 2023
  • GBP 100
19 July 2023Statement of capital on 31 December 2022
  • GBP 300,100
19 July 2023Second filing of a statement of capital following an allotment of shares on 17 December 2020
  • GBP 600,100.00
27 June 2023Full accounts made up to 31 December 2022
21 December 2022Confirmation statement made on 15 November 2022 with no updates
24 June 2022Full accounts made up to 31 December 2021
29 December 2021Confirmation statement made on 15 November 2021 with updates
4 November 2021Satisfaction of charge 067596490008 in full
4 November 2021Satisfaction of charge 067596490007 in full
4 November 2021Satisfaction of charge 067596490004 in full
4 November 2021Satisfaction of charge 067596490006 in full
1 November 2021Registration of charge 067596490012, created on 28 October 2021
29 October 2021Registration of charge 067596490011, created on 29 October 2021
25 October 2021Satisfaction of charge 067596490003 in full
21 October 2021Satisfaction of charge 067596490010 in full
21 October 2021Satisfaction of charge 067596490009 in full
13 August 2021Resolutions
  • RES13 ‐ Decisions taken by directors re allotment ratified. 12/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
13 August 2021Memorandum and Articles of Association
11 August 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 600,100
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/2023.
12 March 2021Full accounts made up to 31 December 2019
12 March 2021Full accounts made up to 31 December 2020
18 January 2021Confirmation statement made on 15 November 2020 with no updates
14 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019
12 October 2020S1096 Court Order to Rectify
5 December 2019Auditor's resignation
20 November 2019Confirmation statement made on 15 November 2019 with updates
25 September 2019Full accounts made up to 31 December 2018
5 September 2019Director's details changed for Mr Christopher Paul William Price on 23 August 2019
12 February 2019Registration of charge 067596490009, created on 24 January 2019
12 February 2019Registration of charge 067596490010, created on 24 January 2019
5 February 2019Registration of charge 067596490008, created on 28 January 2019
31 January 2019Registration of charge 067596490007, created on 28 January 2019
4 December 2018Confirmation statement made on 15 November 2018 with updates
6 November 2018Notification of Paul William Price as a person with significant control on 15 February 2018
6 November 2018Cessation of Rebecca Freeman as a person with significant control on 15 February 2018
11 September 2018Termination of appointment of Rebecca Freeman as a director on 10 September 2018
11 September 2018Appointment of Mr Paul William Price as a director on 10 September 2018
28 August 2018Full accounts made up to 31 December 2017
15 November 2017Confirmation statement made on 15 November 2017 with updates
15 November 2017Confirmation statement made on 15 November 2017 with updates
25 July 2017Full accounts made up to 31 December 2016
25 July 2017Full accounts made up to 31 December 2016
8 December 2016Confirmation statement made on 27 November 2016 with updates
8 December 2016Confirmation statement made on 27 November 2016 with updates
27 September 2016Accounts for a medium company made up to 31 December 2015
27 September 2016Accounts for a medium company made up to 31 December 2015
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
17 November 2015Appointment of Christopher Paul William Price as a director on 1 October 2015
17 November 2015Appointment of Ross Paul Price as a director on 1 October 2015
17 November 2015Director's details changed for Rebecca Freeman on 17 November 2015
17 November 2015Appointment of Christopher Paul William Price as a director on 1 October 2015
17 November 2015Director's details changed for Rebecca Freeman on 17 November 2015
17 November 2015Appointment of Ross Paul Price as a director on 1 October 2015
21 July 2015Accounts for a medium company made up to 31 December 2014
21 July 2015Accounts for a medium company made up to 31 December 2014
6 May 2015Registration of charge 067596490006, created on 1 May 2015
6 May 2015Registration of charge 067596490006, created on 1 May 2015
6 May 2015Registration of charge 067596490006, created on 1 May 2015
10 March 2015Registration of charge 067596490005, created on 2 March 2015
10 March 2015Registration of charge 067596490005, created on 2 March 2015
9 March 2015Registration of charge 067596490004, created on 2 March 2015
9 March 2015Registration of charge 067596490004, created on 2 March 2015
9 March 2015Registration of charge 067596490004, created on 2 March 2015
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
21 November 2014Registered office address changed from International House Crossings Industrial Estate Fryers Road Bloxwich Walsall West Midlands WS3 2XJ to International House Fryers Road Bloxwich Walsall WS2 7LY on 21 November 2014
21 November 2014Registered office address changed from International House Crossings Industrial Estate Fryers Road Bloxwich Walsall West Midlands WS3 2XJ to International House Fryers Road Bloxwich Walsall WS2 7LY on 21 November 2014
6 August 2014Satisfaction of charge 2 in full
6 August 2014Satisfaction of charge 1 in full
6 August 2014Satisfaction of charge 2 in full
6 August 2014Satisfaction of charge 1 in full
22 May 2014Accounts for a medium company made up to 31 December 2013
22 May 2014Accounts for a medium company made up to 31 December 2013
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
19 August 2013Accounts for a medium company made up to 31 December 2012
19 August 2013Accounts for a medium company made up to 31 December 2012
7 June 2013Registration of charge 067596490003
7 June 2013Registration of charge 067596490003
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
18 May 2012Accounts for a small company made up to 31 December 2011
18 May 2012Accounts for a small company made up to 31 December 2011
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders
20 April 2011Accounts for a small company made up to 31 December 2010
20 April 2011Accounts for a small company made up to 31 December 2010
13 January 2011Annual return made up to 27 November 2010 with a full list of shareholders
13 January 2011Annual return made up to 27 November 2010 with a full list of shareholders
2 August 2010Particulars of a mortgage or charge / charge no: 2
2 August 2010Particulars of a mortgage or charge / charge no: 2
27 April 2010Registered office address changed from Units 4-5 Houghton Street West Bromwich West Midlands B70 6BW England on 27 April 2010
27 April 2010Total exemption small company accounts made up to 31 December 2009
27 April 2010Total exemption small company accounts made up to 31 December 2009
27 April 2010Registered office address changed from Units 4-5 Houghton Street West Bromwich West Midlands B70 6BW England on 27 April 2010
20 April 2010Previous accounting period extended from 30 November 2009 to 31 December 2009
20 April 2010Previous accounting period extended from 30 November 2009 to 31 December 2009
22 February 2010Annual return made up to 27 November 2009 with a full list of shareholders
22 February 2010Annual return made up to 27 November 2009 with a full list of shareholders
18 February 2010Termination of appointment of Carl Thompson as a secretary
18 February 2010Termination of appointment of Carl Thompson as a secretary
18 February 2010Termination of appointment of Antony Hickman as a director
18 February 2010Termination of appointment of Antony Hickman as a director
28 October 2009Appointment of Rebecca Freeman as a director
28 October 2009Appointment of Rebecca Freeman as a director
30 December 2008Memorandum and Articles of Association
30 December 2008Memorandum and Articles of Association
19 December 2008Company name changed a c steels & fabrication LTD\certificate issued on 21/12/08
19 December 2008Company name changed a c steels & fabrication LTD\certificate issued on 21/12/08
10 December 2008Particulars of a mortgage or charge / charge no: 1
10 December 2008Particulars of a mortgage or charge / charge no: 1
27 November 2008Incorporation
27 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed