- Company Overview for HOLME STEEL FABRICATORS LIMITED (01735268)
- Filing history for HOLME STEEL FABRICATORS LIMITED (01735268)
- People for HOLME STEEL FABRICATORS LIMITED (01735268)
- Charges for HOLME STEEL FABRICATORS LIMITED (01735268)
- More for HOLME STEEL FABRICATORS LIMITED (01735268)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jan 2024 | TM01 | Termination of appointment of David Chapman as a director on 15 December 2022 | |
17 Jan 2024 | CH01 | Director's details changed for Mrs Suzanne Marie Greenall on 17 January 2024 | |
17 Jan 2024 | PSC01 | Notification of Christine Chapman as a person with significant control on 15 December 2022 | |
17 Jan 2024 | CH01 | Director's details changed for Mrs Samantha Jane Chapman-Wicks on 17 January 2024 | |
17 Jan 2024 | CH01 | Director's details changed for Mrs Sarah Louise Wilson on 17 January 2024 | |
17 Jan 2024 | CH03 | Secretary's details changed for Mrs Christine Chapman on 17 January 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
01 Nov 2023 | AD01 | Registered office address changed from Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to Suite 32/33 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 1 November 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
26 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
18 May 2016 | TM01 | Termination of appointment of Suzanne Marie Greenall as a director on 1 December 2007 | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |