Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-06-17 |
update statutory_documents DIRECTOR APPOINTED MR ALAN RICHARD CONNELL |
2022-06-17 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANDREW ROBERT WADDINGTON |
2022-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GIBSON |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-02-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
2019-05-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
2018-06-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-23 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-01-24 |
update statutory_documents SECRETARY APPOINTED MR ANTONY CROUCHER |
2018-01-23 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY WILLIAM WARD |
2018-01-23 |
update statutory_documents DIRECTOR APPOINTED MR MARK JAMES GIBSON |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
2018-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CURLEY |
2018-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SPEIRS |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-22 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID HEATON |
2016-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MICKELFIELD |
2016-03-10 |
update returns_last_madeup_date 2014-12-28 => 2015-12-28 |
2016-03-10 |
update returns_next_due_date 2016-01-25 => 2017-01-25 |
2016-02-11 |
update statutory_documents 28/12/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-06 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY CROUCHER |
2015-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HOUSE |
2015-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN HOUSE |
2015-04-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-28 => 2014-12-28 |
2015-02-07 |
update returns_next_due_date 2015-01-25 => 2016-01-25 |
2015-01-21 |
update statutory_documents 28/12/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-28 => 2013-12-28 |
2014-02-07 |
update returns_next_due_date 2014-01-25 => 2015-01-25 |
2014-01-22 |
update statutory_documents 28/12/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-28 => 2012-12-28 |
2013-06-24 |
update returns_next_due_date 2013-01-25 => 2014-01-25 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-02 |
update statutory_documents 28/12/12 FULL LIST |
2012-09-07 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents 28/12/11 FULL LIST |
2011-07-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents 28/12/10 FULL LIST |
2010-09-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-11 |
update statutory_documents 28/12/09 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN CURLEY / 12/12/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOUSE / 12/12/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SPEIRS / 12/12/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS MICKELFIELD / 12/12/2009 |
2009-08-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/06 |
2007-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-27 |
update statutory_documents SECRETARY RESIGNED |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents £ NC 100/510
19/12/06 |
2007-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/07 FROM:
RICHMOND POINT, 43 RICHMOND HILL
BOURNEMOUTH
DORSET
BH2 6LR |
2007-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-02 |
update statutory_documents SECRETARY RESIGNED |
2007-01-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-02 |
update statutory_documents NC INC ALREADY ADJUSTED 19/12/06 |
2007-01-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-01-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-02-23 |
update statutory_documents COMPANY NAME CHANGED
STEELRAY NO. 233 LIMITED
CERTIFICATE ISSUED ON 23/02/06 |
2005-12-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |