SPECIAL STEEL SECTIONS HOLDINGS LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO 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
2022-03-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-05-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN MCDOUGALL / 30/01/2019
2018-10-07 delete address HAMBLETON STEELWORKS YORK ROAD THIRSK NORTH YORKSHIRE YO7 3BT
2018-10-07 insert address VULCAN HOUSE YORK ROAD THIRSK ENGLAND YO7 3BT
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update registered_address
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM HAMBLETON STEELWORKS YORK ROAD THIRSK NORTH YORKSHIRE YO7 3BT
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-06-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-08-07 insert company_previous_name FORELLON LIMITED
2016-08-07 update name FORELLON LIMITED => SPECIAL STEEL SECTIONS HOLDINGS LIMITED
2016-07-20 update statutory_documents COMPANY NAME CHANGED FORELLON LIMITED CERTIFICATE ISSUED ON 20/07/16
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-12 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-12 update statutory_documents 24/03/16 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
2015-05-07 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-05-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-04-23 update statutory_documents 24/03/15 FULL LIST
2015-04-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address HAMBLETON STEELWORKS YORK ROAD THIRSK NORTH YORKSHIRE ENGLAND YO7 3BT
2014-05-07 insert address HAMBLETON STEELWORKS YORK ROAD THIRSK NORTH YORKSHIRE YO7 3BT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-05-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-04-17 update statutory_documents 24/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDIS
2013-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN MIDDIS
2013-03-26 update statutory_documents 24/03/13 FULL LIST
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MIDDIS / 04/12/2012
2012-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN MIDDIS / 04/12/2012
2012-05-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents 24/03/12 FULL LIST
2011-12-14 update statutory_documents DIRECTOR APPOINTED MR JOHN ALBERT HENRY WRAITH
2011-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PETERSEN
2011-10-20 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-10-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-10-20 update statutory_documents 20/10/11 STATEMENT OF CAPITAL GBP 50000
2011-09-21 update statutory_documents CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-09-12 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2011 FROM FAIRLAWN HOUSE FIRBANK LANE ST JOHNS WOKING SURREY GU21 7QS
2011-03-29 update statutory_documents 24/03/11 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MIDDIS / 01/08/2010
2010-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN MIDDIS / 01/08/2010
2010-07-30 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents 24/03/10 FULL LIST
2009-09-05 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-30 update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-10-29 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-09 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-04 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-07-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 238 STATION ROAD ADDLESTONE KT15 2PS
2006-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-08 update statutory_documents SECRETARY RESIGNED
2006-05-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-23 update statutory_documents NC INC ALREADY ADJUSTED 28/03/06
2006-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-23 update statutory_documents NEW SECRETARY APPOINTED
2006-05-23 update statutory_documents DIRECTOR RESIGNED
2006-05-23 update statutory_documents SECRETARY RESIGNED
2006-05-23 update statutory_documents £ NC 1000/250000 28/03
2006-05-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2006-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION