DONCASTER STEEL FABRICATIONS LIMITED - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-01 View Report
Accounts. Accounts type total exemption full. 2023-06-20 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Accounts. Accounts type total exemption full. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type total exemption full. 2021-08-24 View Report
Mortgage. Charge number: 2. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Accounts. Accounts type total exemption full. 2020-05-01 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type total exemption full. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2018-11-16 View Report
Address. Old address: Unit 5 Victoria Mill Business Park Wharf Road Doncaster South Yorkshire DN1 2SX. New address: Unit 1 Wright Business Park Carr Hill Doncaster South Yorkshire DN4 8DE. Change date: 2018-11-08. 2018-11-08 View Report
Persons with significant control. Change date: 2018-11-06. Psc name: Miss Claire Louise Siddall. 2018-11-08 View Report
Persons with significant control. Psc name: Mr Michael Murphy Mckean. Change date: 2018-11-06. 2018-11-08 View Report
Accounts. Accounts type total exemption full. 2018-05-14 View Report
Confirmation statement. Statement with no updates. 2017-11-17 View Report
Accounts. Accounts type total exemption small. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Accounts. Accounts type total exemption small. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type total exemption small. 2015-04-07 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Accounts. Accounts type total exemption small. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2013-11-28 View Report
Accounts. Accounts type total exemption small. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-09-27 View Report
Accounts. Accounts type total exemption small. 2012-07-06 View Report
Annual return. With made up date full list shareholders. 2011-11-24 View Report
Accounts. Accounts type total exemption small. 2011-05-18 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-10-07 View Report
Accounts. Accounts type total exemption small. 2010-04-27 View Report
Annual return. With made up date full list shareholders. 2009-12-15 View Report
Officers. Change date: 2009-10-28. Officer name: Michael Mckean. 2009-10-30 View Report
Officers. Officer name: Claire Louise Siddall. Change date: 2009-10-28. 2009-10-30 View Report
Accounts. Accounts type total exemption small. 2009-09-04 View Report
Annual return. Legacy. 2008-12-05 View Report
Address. Description: Registered office changed on 05/12/2008 from unit 5 victoria mill business park wharf road doncaster south yorkshire DN1 2SE. 2008-12-05 View Report
Address. Description: Registered office changed on 09/04/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ. 2008-04-09 View Report
Capital. Description: Ad 16/11/07--------- £ si 98@1=98 £ ic 2/100. 2008-02-18 View Report
Officers. Description: New director appointed. 2008-01-21 View Report
Officers. Description: New secretary appointed. 2008-01-21 View Report
Resolution. Description: Resolutions. 2007-11-20 View Report
Capital. Description: Nc inc already adjusted 16/11/07. 2007-11-20 View Report
Resolution. Description: Resolutions. 2007-11-20 View Report