STEEL CORE DEFENCE SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 07352877 |
Category | Private Limited Company |
Incorporated | 23 Aug 2010 |
Age | 13 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
STEEL CORE DEFENCE SYSTEMS LIMITED is an active private limited company with number 07352877. It was incorporated 13 years, 9 months, 6 days ago, on 23 August 2010. The company address is 51 The Stream Ditton, Aylesford, ME20 6AG, Kent, England.
Company Fillings
Change person director company with change date
Date: 13 Sep 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-01
Officer name: Mr Michael Cherry
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Change to a person with significant control
Date: 12 Sep 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-01
Psc name: Mr Michael Cherry
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 16 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type dormant
Date: 03 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Cherry
Change date: 2019-03-19
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Harper
Appointment date: 2019-03-19
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-19
Officer name: Mr Edmund Leslie Burke
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type dormant
Date: 20 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type dormant
Date: 20 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2016
Action Date: 25 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-25
Old address: Unit a Beech Wood Farm Platt Kent TN15 8QN
New address: 51 the Stream Ditton Aylesford Kent ME20 6AG
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Cherry
Change date: 2016-03-29
Documents
Accounts with accounts type dormant
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person secretary company with name date
Date: 04 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-01
Officer name: Mr Richard William Price
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type dormant
Date: 28 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type dormant
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type dormant
Date: 22 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type dormant
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Change registered office address company with date old address
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-14
Old address: Po Box 415 Pinesfield Lane West Malling Kent ME6 9GE England
Documents
Some Companies
30 THE GREEN,PRESTON,PR4 6SB
Number: | 08193703 |
Status: | ACTIVE |
Category: | Private Limited Company |
3STAPLES CLOSE,CLEVEDON,BS21 5BL
Number: | 09688448 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LODGE CAUSEWAY,BRISTOL,BS16 3JA
Number: | 10081828 |
Status: | ACTIVE |
Category: | Private Limited Company |
J&D PROLIFIC ZIM SHIPPING LIMITED
31 MACARTHUR CRESCENT,SOUTHAMPTON,SO18 4SS
Number: | 11190637 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OUTSIDE THE BOX CONSTRUCTION LTD
SIENNABELLES SCOTCH HILL ROAD,NORWICH,NR8 6LB
Number: | 11566443 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 NORTH ROAD,POOLE,BH14 0LT
Number: | 07959743 |
Status: | ACTIVE |
Category: | Private Limited Company |