4 G STEEL STOCKHOLDER LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-06-05 update statutory_documents CESSATION OF JANET ANN GILES AS A PSC
2023-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET GILES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-27 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-17 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN GILES BIFFACELLI / 08/07/2020
2020-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN GILES BIFFACELLI / 08/07/2020
2020-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GILES / 08/07/2020
2020-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GILES / 08/07/2020
2020-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN GILES / 08/07/2020
2020-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN GILES / 08/07/2020
2020-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID GILES / 08/07/2020
2020-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANET GILES / 08/07/2020
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-10 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN GILES / 14/01/2019
2019-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GILES
2019-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET GILES
2019-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN GILES BIFFACELLI
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-08-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-07-25 update statutory_documents 03/06/16 FULL LIST
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-17 update statutory_documents 03/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address PHOENIX WORKS INDUSTRIAL ESTATE RICHARDS STREET DARLISTON WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 8BZ
2014-08-07 insert address PHOENIX WORKS INDUSTRIAL ESTATE RICHARDS STREET DARLISTON WEDNESBURY WEST MIDLANDS WS10 8BZ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-08-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-07-02 update statutory_documents 03/06/14 FULL LIST
2014-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM GILES
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-09-06 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-08-02 update statutory_documents 03/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-02-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 03/06/12 FULL LIST
2012-02-03 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-01-29 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/05/2011
2011-08-01 update statutory_documents 03/06/11 FULL LIST
2010-06-15 update statutory_documents DIRECTOR APPOINTED MISS JULIE ANN GILES
2010-06-15 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN GILES
2010-06-15 update statutory_documents DIRECTOR APPOINTED MR GRAHAM ALAN GILES
2010-06-15 update statutory_documents DIRECTOR APPOINTED MRS JANET ANN GILES
2010-06-15 update statutory_documents 03/06/10 STATEMENT OF CAPITAL GBP 100
2010-06-15 update statutory_documents 07/06/10 STATEMENT OF CAPITAL GBP 100
2010-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION