BOREASTEEL UK LIMITED
Status | ACTIVE |
Company No. | 10391518 |
Category | Private Limited Company |
Incorporated | 23 Sep 2016 |
Age | 7 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BOREASTEEL UK LIMITED is an active private limited company with number 10391518. It was incorporated 7 years, 8 months, 11 days ago, on 23 September 2016. The company address is Basepoint Business Centre 70-72 The Havens Basepoint Business Centre 70-72 The Havens, Ipswich, IP3 9BF, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Change person director company with change date
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-22
Officer name: Ibrahim Bora Gumusdal
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-08
Psc name: Ibrahim Bora Gumusdal
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ibrahim Bora Gumusdal
Change date: 2020-06-08
Documents
Change person director company with change date
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony Foord
Change date: 2020-06-08
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-14
New address: Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF
Old address: Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom
Documents
Termination director company with name termination date
Date: 25 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-23
Officer name: Ben Mathew Fishwick
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Change person director company with change date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ben Mathew Fishwick
Change date: 2017-09-22
Documents
Change to a person with significant control
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ibrahim Bora Gumusdal
Change date: 2017-09-22
Documents
Appoint person director company with name date
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Anthony Foord
Appointment date: 2017-03-27
Documents
Some Companies
360 NORTHERN AERIAL PHOTOGRAPHY LIMITED
44 TODD LANE NORTH,PRESTON,PR5 5US
Number: | 10705840 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA TRAINING AND CONSULTANCY LIMITED
EPSILON HOUSE BUSINESS CENTRE,IPSWICH,IP3 9FJ
Number: | 07499114 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 2 SILKWOOD OFFICE PARK,WAKEFIELD,WF5 9TJ
Number: | 08075327 |
Status: | ACTIVE |
Category: | Private Limited Company |
SM CONSTRUCTION SERVICES LIMITED
25 SANDRINGHAM COURT,KETTERING,NN15 6XG
Number: | 10087502 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
38 MOUNT FELIX,WALTON-ON-THAMES,KT12 2PJ
Number: | 09509760 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY
Number: | OC354454 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |