STEELDECK RENTALS LTD

Brentmead House Brentmead House, London, N12 9RU
StatusACTIVE
Company No.03159877
CategoryPrivate Limited Company
Incorporated15 Feb 1996
Age28 years, 4 months
JurisdictionEngland Wales

SUMMARY

STEELDECK RENTALS LTD is an active private limited company with number 03159877. It was incorporated 28 years, 4 months ago, on 15 February 1996. The company address is Brentmead House Brentmead House, London, N12 9RU.



Company Fillings

Change person director company with change date

Date: 22 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Malcolm Tiscoe

Change date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Thompson

Appointment date: 2023-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tariq Sayyid Rifaat

Appointment date: 2023-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Malcolm Tiscoe

Appointment date: 2023-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-18

Officer name: L Finn Co Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Sydney Lee Parsons

Change date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-03-25

Officer name: L Finn Co Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Finn & Co. Services Ltd

Termination date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2016

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Niche Consultancy Limited

Termination date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Feb 2015

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Leonard Finn & Co. Services Ltd

Appointment date: 2014-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Ian Finn

Termination date: 2014-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-24

Officer name: Mr Leonard Ian Finn

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Finn & Co. Services Ltd

Termination date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Sydney Lee Parsons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Appoint corporate director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Leonard Finn & Co. Services Ltd

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Parsons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Oct 2012

Action Date: 18 Sep 2012

Category: Capital

Type: SH02

Date: 2012-09-18

Documents

View document PDF

Resolution

Date: 02 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Philip Sydney Lee Parsons

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard William Howey Nunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Niche Consultancy Limited

Change date: 2010-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2001

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 1997

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/97; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 12 Aug 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Nov 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 27/02/96--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 29/10/96 from: brentmead house britannia road london N12 9RJ

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Feb 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREERVANTAGEUK LTD

WEWORK 2 LEMAN STREET,LONDON,E1 8FA

Number:09718593
Status:ACTIVE
Category:Private Limited Company

CM BASILDON LIMITED

UNIT R THE ENTERPRISE CENTRE,BASILDON,SS14 3DY

Number:07222346
Status:ACTIVE
Category:Private Limited Company

CPMP FITNESS LIMITED

2 MAITLAND HOUSE,SOUTHEND-ON-SEA,SS1 2JY

Number:09411268
Status:ACTIVE
Category:Private Limited Company

JULIE JARVIS LIMITED

29 EASTCOURT AVENUE,READING,RG6 1HH

Number:05925155
Status:ACTIVE
Category:Private Limited Company

L.EATON 2015 LIMITED

JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09643715
Status:ACTIVE
Category:Private Limited Company

PLATINUM PAINTING SERVICES LTD

26 LONGBROOK AVENUE,STOKE ON TRENT,ST3 4BU

Number:08107078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source