STEER DIGITAL LTD

4 Westlands 4 Westlands, Christchurch, BH23 8BY, England
StatusACTIVE
Company No.07156477
CategoryPrivate Limited Company
Incorporated12 Feb 2010
Age14 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

STEER DIGITAL LTD is an active private limited company with number 07156477. It was incorporated 14 years, 4 months, 27 days ago, on 12 February 2010. The company address is 4 Westlands 4 Westlands, Christchurch, BH23 8BY, England.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-29

Officer name: Mr Daniel Robert Brown

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-29

Psc name: Mr Daniel Robert Brown

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: 28 Frampton Road Bournemouth Dorset BH9 1HD

New address: 4 Westlands Bransgore Christchurch BH23 8BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-27

Old address: 28 Frampton Road Bournemouth Dorste BH9 1HD England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-17

Old address: 16a Bingham Road Bournemouth BH9 1BS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Change date: 2011-05-06

Old address: Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: 16a Bingham Road Bournemouth Dorset BH9 1BS England

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2011

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-22

Officer name: Mr Daniel Robert Brown

Documents

View document PDF

Incorporation company

Date: 12 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDMASTER LED LIMITED

08732958: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:08732958
Status:LIQUIDATION
Category:Private Limited Company

DELTECH IT CONSULTING LIMITED

21 WARDS WHARF APPROACH,LONDON,E16 2EY

Number:09890236
Status:ACTIVE
Category:Private Limited Company

EVERGREEN TRAINING AND SAFETY LTD

WOOD BANK BUSINESS PARK OLD WOOD,LINCOLN,LN6 5UA

Number:10594308
Status:ACTIVE
Category:Private Limited Company

P. BECK SOFTWARE LIMITED

THE MEWS,BRISTOL,BS37 6EE

Number:03146698
Status:ACTIVE
Category:Private Limited Company

PFP FIRE SERVICES LIMITED

OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ

Number:09315728
Status:LIQUIDATION
Category:Private Limited Company

THE CLIFTON ALBION LIMITED

11 SAVILLE PLACE,BRISTOL,BS8 4EJ

Number:11540446
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