STEELSCAPES LIMITED

3 Acres 3 Acres, Docking, PE31 8NB, Norfolk
StatusACTIVE
Company No.04485887
CategoryPrivate Limited Company
Incorporated15 Jul 2002
Age21 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

STEELSCAPES LIMITED is an active private limited company with number 04485887. It was incorporated 21 years, 11 months, 28 days ago, on 15 July 2002. The company address is 3 Acres 3 Acres, Docking, PE31 8NB, Norfolk.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Resolution

Date: 12 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-01

Officer name: Anita Lorraine Goddard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2010

Action Date: 02 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-02

Old address: 28 Kirkgate Street Whitehall Farm Holme King Lynn Norfolk PE36 6LH

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Mr James Michael Goddard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 13/08/2009 from harbour cottage 56A south beach road heacham king lynn norfolk PE31 7BA

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james goddard / 12/08/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from crew cottage, 56 south beach road, heacham norfolk PE31 7BA

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLISTON & CO. LTD

7 NELSON STREET,SOUTHEND ON SEA,SS1 1EH

Number:09088520
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAMDEN TOWN HOUSE GROUP LTD

112 ST. PANCRAS WAY,LONDON,NW1 9NB

Number:08734595
Status:ACTIVE
Category:Private Limited Company

NK RESIDENTIAL LETTINGS LIMITED

10 ELECTRIC PARADE, GEORGE LANE,LONDON,E18 2LY

Number:06712472
Status:ACTIVE
Category:Private Limited Company

ROYAL DOCKS ELECTRICAL LTD

SUITE 3 2ND FLOOR STANHOPE HOUSE,STANFORD-LE-HOPE,SS17 0HA

Number:06224320
Status:ACTIVE
Category:Private Limited Company

SAIGAL LTD

29 HARROW ROAD,NEWPORT,NP19 0BU

Number:11381225
Status:ACTIVE
Category:Private Limited Company

SUREVENT LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:06746882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source