DRAGON STEEL SERVICES LIMITED

03960247
BARRETT HOUSE CUTLER HEIGHTS LANE BRADFORD WEST YORKSHIRE BD4 9HU

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 8 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 8 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 officers Appointment of director (Mr Marcus Tyldsley) 2 Buy now
03 Feb 2023 officers Termination of appointment of director (James Stephenson Barrett) 1 Buy now
28 Jun 2022 accounts Annual Accounts 8 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 accounts Annual Accounts 8 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 accounts Annual Accounts 8 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jun 2019 accounts Annual Accounts 8 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 8 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 accounts Annual Accounts 7 Buy now
19 May 2017 officers Appointment of secretary (Mr Christopher John Northway) 2 Buy now
19 May 2017 officers Termination of appointment of secretary (Christopher Paul Newsome) 1 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 officers Appointment of secretary (Mr Christopher Paul Newsome) 2 Buy now
22 Sep 2016 officers Termination of appointment of secretary (Trina Dawn Waters) 1 Buy now
11 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2016 accounts Annual Accounts 8 Buy now
23 May 2016 annual-return Annual Return 5 Buy now
25 Jun 2015 accounts Annual Accounts 8 Buy now
16 Apr 2015 annual-return Annual Return 5 Buy now
30 Jun 2014 accounts Annual Accounts 8 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
18 Jun 2013 accounts Annual Accounts 8 Buy now
24 May 2013 officers Termination of appointment of director (Paul Chasney) 2 Buy now
24 May 2013 officers Appointment of director (Andrew Warcup) 3 Buy now
02 Apr 2013 annual-return Annual Return 5 Buy now
03 Jul 2012 accounts Annual Accounts 8 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
21 Feb 2011 accounts Annual Accounts 8 Buy now
23 Jun 2010 accounts Annual Accounts 9 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
02 Jun 2009 accounts Annual Accounts 11 Buy now
31 Mar 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
30 Mar 2009 officers Appointment terminated director francis crowney 1 Buy now
09 Jan 2009 officers Appointment terminated director mark nicholas 1 Buy now
29 Jul 2008 accounts Annual Accounts 10 Buy now
18 Apr 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
03 Apr 2007 annual-return Return made up to 30/03/07; full list of members 3 Buy now
13 Feb 2007 accounts Annual Accounts 10 Buy now
17 Oct 2006 officers New director appointed 2 Buy now
05 Apr 2006 accounts Annual Accounts 9 Buy now
04 Apr 2006 annual-return Return made up to 30/03/06; full list of members 2 Buy now
04 Apr 2006 officers Director's particulars changed 1 Buy now
08 Feb 2006 officers New secretary appointed 2 Buy now
08 Feb 2006 officers Secretary resigned 1 Buy now
04 Jul 2005 accounts Annual Accounts 9 Buy now
21 Apr 2005 annual-return Return made up to 30/03/05; full list of members 2 Buy now
10 Jan 2005 officers New director appointed 2 Buy now
19 Jul 2004 accounts Annual Accounts 9 Buy now
15 Apr 2004 annual-return Return made up to 30/03/04; full list of members 7 Buy now
03 Jul 2003 accounts Annual Accounts 9 Buy now
12 Apr 2003 annual-return Return made up to 30/03/03; full list of members 7 Buy now
24 Jan 2003 mortgage Particulars of mortgage/charge 11 Buy now
09 Jul 2002 miscellaneous Miscellaneous 1 Buy now
24 May 2002 resolution Resolution 1 Buy now
08 Apr 2002 annual-return Return made up to 30/03/02; full list of members 6 Buy now
22 Jan 2002 accounts Annual Accounts 9 Buy now
17 May 2001 accounts Annual Accounts 9 Buy now
06 Apr 2001 annual-return Return made up to 30/03/01; full list of members 6 Buy now
01 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2000 accounts Accounting reference date shortened from 31/03/01 to 30/09/00 1 Buy now
10 Apr 2000 officers New director appointed 2 Buy now
10 Apr 2000 officers New director appointed 2 Buy now
10 Apr 2000 officers New secretary appointed 2 Buy now
05 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2000 address Registered office changed on 05/04/00 from: 1 park row leeds west yorkshire LS1 5AB 1 Buy now
05 Apr 2000 officers Secretary resigned 1 Buy now
05 Apr 2000 officers Director resigned 1 Buy now
30 Mar 2000 incorporation Incorporation Company 14 Buy now