Advanced company searchLink opens in new window

TM STEELS LIMITED

Company number 03523526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
06 Dec 2022 CH01 Director's details changed for Mr Austin Edward Tasker on 30 November 2022
10 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
04 May 2022 MR04 Satisfaction of charge 035235260004 in full
04 May 2022 MR04 Satisfaction of charge 035235260006 in full
04 May 2022 MR04 Satisfaction of charge 035235260005 in full
06 Jan 2022 AP01 Appointment of Mr Jamie Mcconaghy as a director on 1 January 2022
07 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
01 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
28 Jul 2021 CH01 Director's details changed for Mr Austin Edward Tasker on 28 July 2021
22 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
12 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
17 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
17 Oct 2019 PSC07 Cessation of Austin Edward Tasker as a person with significant control on 1 October 2019
17 Oct 2019 PSC02 Notification of Tm Steels Holdings Limited as a person with significant control on 1 October 2019
08 Oct 2019 MR01 Registration of charge 035235260006, created on 1 October 2019
23 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2019 SH06 Cancellation of shares. Statement of capital on 13 May 2019
  • GBP 2,000.00
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
18 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
27 Sep 2018 TM01 Termination of appointment of Roger Greaves as a director on 31 August 2018
27 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates