Advanced company searchLink opens in new window

ANSTEEL HOLDINGS (UK) LIMITED

Company number 07506369

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)
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Darren O'riordan on 29 January 2013
29 Jan 2013 CH01 Director's details changed for Mr Julian Verden on 29 January 2013
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
10 Jan 2012 AP01 Appointment of Xu Bei as a director
10 Jan 2012 AP01 Appointment of Dongwei Li as a director
22 Dec 2011 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 2,636,192
15 Dec 2011 AD01 Registered office address changed from Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST on 15 December 2011
12 Jul 2011 TM02 Termination of appointment of Andrew Goldsmith as a secretary
12 Jul 2011 AP03 Appointment of Mrs Amanda Louise Phillips as a secretary
12 Jul 2011 TM02 Termination of appointment of Andrew Goldsmith as a secretary
10 May 2011 AD01 Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 10 May 2011
20 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2011 CERTNM Company name changed ansteel holdings LIMITED\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
16 Feb 2011 CONNOT Change of name notice
08 Feb 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
26 Jan 2011 NEWINC Incorporation