Advanced company searchLink opens in new window

CITY STEEL STRUCTURES LIMITED

Company number 05951136

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)
11 Oct 2023 TM01 Termination of appointment of Lorraine Bernadette Brickett as a director on 11 October 2023
11 Oct 2023 TM01 Termination of appointment of Graham Clive Brickett as a director on 11 October 2023
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
26 Nov 2021 AD01 Registered office address changed from 17 Angel Street Bolton-upon-Dearne Rotherham S63 8NA England to 17 Angel Street Bolton-upon-Dearne Rotherham S63 8NA on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from 6 Old Severalls Road Methwold Hythe Thetford IP26 4QR England to 17 Angel Street Bolton-upon-Dearne Rotherham S63 8NA on 26 November 2021
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
01 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
01 Oct 2020 AP01 Appointment of Mrs Lorraine Bernadette Brickett as a director on 30 April 2020
25 Sep 2020 AA Micro company accounts made up to 31 October 2019
21 Jul 2020 PSC07 Cessation of Graham Clive Brickett as a person with significant control on 30 April 2020
21 Jul 2020 PSC01 Notification of Steven Paul Brickett as a person with significant control on 30 April 2020
21 Jul 2020 AP01 Appointment of Mr Steven Paul Brickett as a director on 30 April 2020
21 Jul 2020 AD01 Registered office address changed from Field House Campsey Drove Southery Downham Market Norfolk PE38 0NY to 6 Old Severalls Road Methwold Hythe Thetford IP26 4QR on 21 July 2020
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 1
25 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
18 Jun 2018 AA Micro company accounts made up to 31 October 2017
02 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
21 Aug 2017 AA Unaudited abridged accounts made up to 31 October 2016
03 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates