UNIVERSAL STEEL PROFILES LIMITED

06965474
15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY8 1LU

Documents

Documents
Date Category Description Pages
22 Mar 2024 accounts Annual Accounts 10 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2023 accounts Annual Accounts 10 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2022 accounts Annual Accounts 10 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2021 accounts Annual Accounts 9 Buy now
02 Nov 2020 officers Appointment of director (Mr. David O'grady) 2 Buy now
02 Nov 2020 officers Termination of appointment of director (Sophia Louise O'grady) 1 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2020 officers Termination of appointment of director (Steven Geoffrey Harding) 1 Buy now
22 Sep 2020 accounts Annual Accounts 9 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2019 accounts Annual Accounts 8 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2018 accounts Annual Accounts 9 Buy now
26 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2017 accounts Annual Accounts 10 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2016 accounts Annual Accounts 9 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
12 May 2015 accounts Annual Accounts 9 Buy now
16 Jan 2015 officers Appointment of director (Mrs Sophia Louise O'grady) 2 Buy now
16 Jan 2015 officers Termination of appointment of director (David O'grady) 1 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
27 May 2014 accounts Annual Accounts 9 Buy now
27 Sep 2013 accounts Annual Accounts 17 Buy now
05 Sep 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
04 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
03 Aug 2012 officers Change of particulars for director (Mr Steven Geoffrey Harding) 2 Buy now
17 Aug 2011 annual-return Annual Return 4 Buy now
18 Apr 2011 accounts Annual Accounts 6 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
11 Oct 2010 officers Change of particulars for director (Mr David O' Grady) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Mr Steven Geoffrey Harding) 2 Buy now
27 Jan 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Nov 2009 officers Termination of appointment of director (James Broadhurst) 1 Buy now
27 Jul 2009 officers Director appointed mr james kenneth broadhurst 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
27 Jul 2009 officers Director appointed mr david o' grady 1 Buy now
27 Jul 2009 officers Director appointed mr steven geoffrey harding 1 Buy now
21 Jul 2009 officers Appointment terminated director jacqueline scott 1 Buy now
21 Jul 2009 officers Appointment terminated secretary stephen scott 1 Buy now
17 Jul 2009 incorporation Incorporation Company 9 Buy now