Steels Engineering Services Ltd was founded on 16 March 1999, it has a status of "Liquidation". This company has 2 directors listed as Comer, Simon Philip, Kelly, Christopher John. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMER, Simon Philip | 02 July 2018 | - | 1 |
KELLY, Christopher John | 02 May 2014 | 01 July 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 September 2019 | |
RESOLUTIONS - N/A | 17 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 September 2019 | |
LIQ02 - N/A | 17 September 2019 | |
AA01 - Change of accounting reference date | 28 June 2019 | |
CS01 - N/A | 21 March 2019 | |
MR01 - N/A | 29 January 2019 | |
MR01 - N/A | 29 January 2019 | |
CH01 - Change of particulars for director | 23 January 2019 | |
TM01 - Termination of appointment of director | 16 November 2018 | |
AP01 - Appointment of director | 16 November 2018 | |
CH01 - Change of particulars for director | 24 August 2018 | |
TM02 - Termination of appointment of secretary | 09 July 2018 | |
AP03 - Appointment of secretary | 09 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
AP01 - Appointment of director | 27 March 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 08 February 2018 | |
AA - Annual Accounts | 14 June 2017 | |
CS01 - N/A | 24 March 2017 | |
AD01 - Change of registered office address | 05 August 2016 | |
AA - Annual Accounts | 13 May 2016 | |
AR01 - Annual Return | 30 March 2016 | |
MR01 - N/A | 02 January 2016 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 19 March 2015 | |
RESOLUTIONS - N/A | 12 January 2015 | |
AA - Annual Accounts | 01 July 2014 | |
TM01 - Termination of appointment of director | 18 June 2014 | |
AUD - Auditor's letter of resignation | 17 June 2014 | |
AP01 - Appointment of director | 13 June 2014 | |
AP01 - Appointment of director | 12 June 2014 | |
AP03 - Appointment of secretary | 14 May 2014 | |
TM01 - Termination of appointment of director | 13 May 2014 | |
TM02 - Termination of appointment of secretary | 13 May 2014 | |
AR01 - Annual Return | 01 April 2014 | |
TM01 - Termination of appointment of director | 01 April 2014 | |
TM01 - Termination of appointment of director | 15 October 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 11 April 2013 | |
TM01 - Termination of appointment of director | 08 April 2013 | |
TM01 - Termination of appointment of director | 08 April 2013 | |
RESOLUTIONS - N/A | 11 March 2013 | |
AP01 - Appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 16 November 2012 | |
AA - Annual Accounts | 06 July 2012 | |
AR01 - Annual Return | 29 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AP01 - Appointment of director | 05 April 2011 | |
TM01 - Termination of appointment of director | 05 April 2011 | |
AUD - Auditor's letter of resignation | 04 April 2011 | |
AA - Annual Accounts | 07 March 2011 | |
RESOLUTIONS - N/A | 16 February 2011 | |
MG01 - Particulars of a mortgage or charge | 28 January 2011 | |
AP01 - Appointment of director | 26 October 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
AA - Annual Accounts | 05 March 2010 | |
TM01 - Termination of appointment of director | 09 October 2009 | |
RESOLUTIONS - N/A | 04 April 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 04 February 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
363s - Annual Return | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
AA - Annual Accounts | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
287 - Change in situation or address of Registered Office | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
AUD - Auditor's letter of resignation | 13 February 2007 | |
395 - Particulars of a mortgage or charge | 08 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
AA - Annual Accounts | 23 June 2006 | |
363s - Annual Return | 30 May 2006 | |
363s - Annual Return | 08 June 2005 | |
288a - Notice of appointment of directors or secretaries | 08 June 2005 | |
288a - Notice of appointment of directors or secretaries | 08 June 2005 | |
AA - Annual Accounts | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 02 December 2004 | |
288a - Notice of appointment of directors or secretaries | 02 December 2004 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 15 May 2003 | |
AA - Annual Accounts | 03 August 2002 | |
363s - Annual Return | 12 April 2002 | |
AA - Annual Accounts | 03 August 2001 | |
363s - Annual Return | 27 April 2001 | |
AA - Annual Accounts | 01 August 2000 | |
363s - Annual Return | 14 June 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
225 - Change of Accounting Reference Date | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 December 1999 | |
288a - Notice of appointment of directors or secretaries | 07 April 1999 | |
288a - Notice of appointment of directors or secretaries | 07 April 1999 | |
287 - Change in situation or address of Registered Office | 07 April 1999 | |
CERTNM - Change of name certificate | 31 March 1999 | |
288b - Notice of resignation of directors or secretaries | 31 March 1999 | |
288b - Notice of resignation of directors or secretaries | 31 March 1999 | |
NEWINC - New incorporation documents | 16 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2019 | Outstanding |
N/A |
A registered charge | 24 January 2019 | Outstanding |
N/A |
A registered charge | 24 December 2015 | Outstanding |
N/A |
Debenture | 21 January 2011 | Outstanding |
N/A |
Debenture | 31 January 2007 | Fully Satisfied |
N/A |
Debenture | 10 May 2000 | Fully Satisfied |
N/A |