Date | Description |
2024-04-07 |
delete company_previous_name MIDSTEEL SECTIONS LIMITED |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
2023-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-06-30 => 2024-03-31 |
2023-02-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/22 |
2023-02-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/22 |
2023-02-03 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/22 |
2023-02-03 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/22 |
2022-10-11 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/21 |
2022-10-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/21 |
2022-09-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/21 |
2022-09-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/21 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-08-07 |
delete sic_code 46720 - Wholesale of metals and metal ores |
2021-08-07 |
insert sic_code 74990 - Non-trading company |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-04-07 |
delete address UNIT 71-73 GIBBONS INDUSTRIAL PARK DUDLEY ROAD KINGSWINFORD WEST MIDLANDS DY6 8XF |
2021-04-07 |
insert address C/O BRISKO METAL RESOURCES SPROUGHTON ROAD IPSWICH ENGLAND IP1 5AN |
2021-04-07 |
update registered_address |
2021-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANIL MUNISH KUMAR ARJAN TAURANI / 29/03/2021 |
2021-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2021 FROM
UNIT 71-73 GIBBONS INDUSTRIAL
PARK DUDLEY ROAD
KINGSWINFORD
WEST MIDLANDS
DY6 8XF |
2021-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LALIT ARJAN TAURANI / 29/03/2021 |
2021-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LALIT PREMCHANDANI / 29/03/2021 |
2021-03-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LALIT PREMCHANDANI / 29/03/2021 |
2021-03-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THL (UK) HOLDINGS LIMITED / 29/03/2021 |
2020-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-11-07 |
update num_mort_outstanding 4 => 3 |
2019-11-07 |
update num_mort_satisfied 4 => 5 |
2019-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
2018-01-07 |
update account_category MEDIUM => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
2017-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THL (UK) HOLDINGS LIMITED |
2017-07-26 |
update statutory_documents CESSATION OF IASIS LIMITED AS A PSC |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16 |
2016-12-20 |
update num_mort_charges 7 => 8 |
2016-12-20 |
update num_mort_outstanding 3 => 4 |
2016-10-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028387280008 |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 |
2016-02-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-09-07 |
update num_mort_charges 6 => 7 |
2015-09-07 |
update num_mort_outstanding 2 => 3 |
2015-09-07 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-09-07 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-08-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028387280007 |
2015-08-06 |
update statutory_documents 23/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update account_category FULL => MEDIUM |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14 |
2015-01-07 |
update num_mort_charges 5 => 6 |
2015-01-07 |
update num_mort_outstanding 1 => 2 |
2014-12-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028387280006 |
2014-08-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-08-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-07-31 |
update statutory_documents 23/07/14 FULL LIST |
2014-04-07 |
update account_category MEDUM => FULL |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-10-07 |
delete company_previous_name EXPRESS CONSULTANCY SERVICES LIMITED |
2013-09-06 |
update returns_last_madeup_date 2012-07-23 => 2013-07-23 |
2013-09-06 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-08-15 |
update statutory_documents 23/07/13 FULL LIST |
2013-06-24 |
update account_category SMALL => MEDUM |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 5152 - Wholesale of metals and metal ores |
2013-06-22 |
insert sic_code 46720 - Wholesale of metals and metal ores |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2013-03-01 |
update statutory_documents SECRETARY APPOINTED MR LALIT PREMCHANDANI |
2013-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN RUDGE |
2013-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN RUDGE |
2012-12-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12 |
2012-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HAWKINS |
2012-08-01 |
update statutory_documents 23/07/12 FULL LIST |
2011-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-08-12 |
update statutory_documents 23/07/11 FULL LIST |
2011-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN |
2010-11-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 |
2010-08-12 |
update statutory_documents 23/07/10 FULL LIST |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT RUDGE / 22/07/2010 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANIL TAURANI / 22/07/2010 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LALIT TAURANI / 22/07/2010 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN HAWKINS / 22/07/2010 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK ALLEN / 22/07/2010 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LALIT PREMCHANDANI / 22/07/2010 |
2010-08-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADRIAN ROBERT RUDGE / 22/07/2010 |
2010-06-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-04-12 |
update statutory_documents DIRECTOR APPOINTED ANIL TAURANI |
2010-04-12 |
update statutory_documents DIRECTOR APPOINTED LALIT TAURANI |
2010-03-29 |
update statutory_documents DIRECTOR APPOINTED LALIT PREMCHANDANI |
2009-11-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
2008-11-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 |
2008-08-11 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN RUDGE / 23/06/2008 |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
2007-11-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 |
2007-08-09 |
update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 |
2006-08-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 |
2005-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 |
2004-07-28 |
update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-11-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-11-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-11-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2003-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-17 |
update statutory_documents COMPANY NAME CHANGED
MIDSTEEL SECTIONS LIMITED
CERTIFICATE ISSUED ON 17/10/03 |
2003-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-16 |
update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/02 FROM:
UNIT 60 THIRD AVENUE
PENSNETT TRADING ESTATE
KINGSWINFORD
WEST MIDLANDS DY6 7XR |
2002-08-18 |
update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS |
2002-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-08-21 |
update statutory_documents RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-16 |
update statutory_documents RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS |
1999-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-19 |
update statutory_documents RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS |
1998-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-08-21 |
update statutory_documents RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS |
1997-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-08-09 |
update statutory_documents RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS |
1996-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-29 |
update statutory_documents £ IC 10000/8000
26/04/96
£ SR 2000@1=2000 |
1996-05-17 |
update statutory_documents P.O.S 2000 £1 SHS 26/04/96 |
1996-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-08-22 |
update statutory_documents RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS |
1995-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-21 |
update statutory_documents S386 DISP APP AUDS 09/11/94 |
1994-07-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-07-27 |
update statutory_documents RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS |
1994-02-01 |
update statutory_documents £ NC 1000/10000
05/01/94 |
1994-02-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/94 |
1994-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1993-09-03 |
update statutory_documents COMPANY NAME CHANGED
EXPRESS CONSULTANCY SERVICES LIM
ITED
CERTIFICATE ISSUED ON 06/09/93 |
1993-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/93 FROM:
CHARTER HOUSE
QUEENS AVENUE
LONDON
N21 3JE |
1993-09-01 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-01 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-01 |
update statutory_documents ALTER MEM AND ARTS 16/08/93 |
1993-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |