P.J. STEEL CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 02983944 |
Category | Private Limited Company |
Incorporated | 27 Oct 1994 |
Age | 29 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
P.J. STEEL CONSTRUCTION LIMITED is an active private limited company with number 02983944. It was incorporated 29 years, 6 months, 2 days ago, on 27 October 1994. The company address is Needingworth Industrial Estate Needingworth Industrial Estate, St. Ives, PE27 4NB, Cambridgeshire, England.
Company Fillings
Change account reference date company current extended
Date: 27 Feb 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Cessation of a person with significant control
Date: 22 Sep 2023
Action Date: 21 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Phillip John Harris
Cessation date: 2023-04-21
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-21
Officer name: Terry John Smith
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Lloyd Evans
Appointment date: 2023-04-21
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip John Harris
Termination date: 2023-04-21
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-21
Officer name: Julie May Harris
Documents
Change registered office address company with date old address new address
Date: 23 May 2023
Action Date: 23 May 2023
Category: Address
Type: AD01
Change date: 2023-05-23
Old address: 85 Church Road Hove East Sussex BN3 2BB
New address: Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB
Documents
Notification of a person with significant control
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-04-25
Psc name: Arena Event Services Group Limited
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Change to a person with significant control
Date: 17 Jan 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Phillip John Harris
Change date: 2023-01-09
Documents
Capital name of class of shares
Date: 17 Jan 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 17 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 16 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-16
Officer name: Mrs Julie May Harris
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Capital name of class of shares
Date: 19 Jan 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Capital name of class of shares
Date: 04 Jun 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Harris
Documents
Termination secretary company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Phillip Harris
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Capital name of class of shares
Date: 06 Sep 2011
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Harris
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Mr Phillip John Harris
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joanne harris / 27/06/2008
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / phillip harris / 27/06/2008
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 17 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 17/11/2008 from 97 church street brighton east sussex BN1 1UJ
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 23 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/05/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 27 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 27/08/03 from: first floor 95-99 high street uckfield east sussex TN22 1RJ
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/01; full list of members
Documents
Legacy
Date: 17 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 17/01/01 from: cheyney house lewes road ringner east sussex BN8 5QG
Documents
Accounts with accounts type small
Date: 28 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 08 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/99; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 29 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/97; full list of members
Documents
Legacy
Date: 29 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/96 to 28/02/97
Documents
Accounts with accounts type small
Date: 04 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 14 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
5 QUEENS ROAD,LANCING,BN15 8ED
Number: | 11557819 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CARRON PLACE, KELVIN INDUSTRIAL ESTATE,GLASGOW,G75 0YL
Number: | SC506342 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTELBEN LAURISTON,MONTROSE,DD10 0DJ
Number: | SC477080 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGENT HOUSE,BEDFORD,MK40 3JY
Number: | 10575559 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ADEN DESSERT AND CAFE LIMITED
LITTLE ADEN DESSERT AND CAFE,HALESOWEN,B63 4AB
Number: | 10823952 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 NEWCOURT HOUSE POTT STREET,LONDON,E2 0EG
Number: | 10739147 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |