Steel Ltd, United Kingdom
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2018)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-12-31
Trade Debtors £309,245 -26.40%
Total assets £165,614 -37.18%
STEEL DESIGN PARTNERSHIP LIMITED
Company type
Private Limited Company , Active
Company Number
03437098
Record last updated
Wednesday, April 11, 2018 3:07:10 PM UTC
Official Address
2 Floor Gadd House Arcadia Avenue Finchley Church End
There are 387 companies registered at this street
Locality
Finchley Church Endlondon
Region
BarnetLondon, England
Postal Code
N32JU
Sector
Advertising agencies
Visits
STEEL LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-2 2018-3 2018-4 2018-6 2020-1 2020-6 2020-10 2020-11 2020-12 2021-1 2021-2 2021-3 2021-4 2021-5 2022-1 2022-2 2022-3 2022-4 2022-5 2022-6 2022-7 2022-9 2022-11 2023-1 2023-6 2024-2 2024-6 2024-8 2024-10 2025-1 2025-3 2025-5 0 1 2 3 4 5 6 7 8 9 10 11 12 13
Searches
STEEL LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2017-2 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Financials
Oct 31, 2017
Annual accounts
Registry
Sep 27, 2017
Confirmation statement made , with updates
Registry
Sep 27, 2017
Persons with significant control
Registry
Aug 21, 2017
Change of registered office address
Financials
Oct 28, 2016
Annual accounts
Registry
Oct 14, 2016
Confirmation statement made , with updates
Registry
Jun 16, 2016
Notice of change of name nm01 - resolution
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights 5337...
Registry
Apr 1, 2016
Appointment of a man as Director
Financials
Sep 30, 2015
Annual accounts
Registry
Sep 21, 2015
Annual return
Registry
Oct 16, 2014
Annual return 2593672...
Registry
Oct 16, 2014
Resignation of one Director
Registry
Oct 16, 2014
Resignation of one Director 2593672...
Financials
Oct 8, 2014
Annual accounts
Registry
Aug 1, 2014
Resignation of one Director
Registry
Aug 1, 2014
Resignation of one Company Director and one Director (a man)
Registry
Feb 14, 2014
Appointment of a person as Director
Registry
Oct 3, 2013
Annual return
Financials
Oct 1, 2013
Annual accounts
Registry
Jul 29, 2013
Resignation of one Designer and one Director (a man)
Registry
Mar 29, 2013
Appointment of a man as Director and Company Director
Financials
Jan 8, 2013
Annual accounts
Registry
Jan 8, 2013
Annual return
Registry
Jan 7, 2013
Change of registered office address
Registry
Jan 7, 2013
Change of registered office address 5337...
Registry
Nov 16, 2012
Mortgage
Registry
Sep 19, 2012
Annual return
Financials
Mar 2, 2012
Annual accounts
Financials
Mar 2, 2012
Annual accounts 7860443...
Registry
Feb 27, 2012
Change of accounting reference date
Financials
Jan 6, 2012
Annual accounts
Registry
Jan 4, 2012
Annual return
Registry
Dec 31, 2011
Resignation of one Designer and one Director (a man)
Registry
Sep 19, 2011
Annual return
Registry
Feb 14, 2011
Resignation of one Secretary
Registry
Feb 14, 2011
Resignation of one Secretary 5337...
Registry
Feb 14, 2011
Resignation of one Secretary
Registry
Feb 14, 2011
Resignation of one Secretary (a man)
Registry
Feb 14, 2011
Resignation of one Secretary (a man) 3437...
Registry
Jan 4, 2011
Annual return
Financials
Jan 4, 2011
Annual accounts
Financials
Nov 9, 2010
Annual accounts 8241152...
Registry
Sep 20, 2010
Annual return
Registry
Jan 5, 2010
Annual return 5337...
Registry
Jan 4, 2010
Change of particulars for director
Financials
Dec 18, 2009
Annual accounts
Financials
Dec 11, 2009
Annual accounts 7861042...
Registry
Sep 28, 2009
Annual return
Registry
Jan 27, 2009
Annual return 5337...
Financials
Oct 13, 2008
Annual accounts
Financials
Oct 13, 2008
Annual accounts 5337...
Registry
Sep 19, 2008
Annual return
Registry
Sep 19, 2008
Appointment of a person
Registry
Feb 1, 2008
Appointment of a man as Director and Designer
Registry
Jan 7, 2008
Annual return
Registry
Jan 7, 2008
Notice of change of directors or secretaries or in their particulars
Financials
Nov 20, 2007
Annual accounts
Registry
Sep 19, 2007
Annual return
Registry
Sep 19, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Sep 18, 2007
Change of accounting reference date
Financials
Aug 16, 2007
Annual accounts
Registry
Jan 4, 2007
Annual return
Financials
Dec 18, 2006
Annual accounts
Financials
Dec 7, 2006
Annual accounts 1788106...
Registry
Sep 21, 2006
Annual return
Registry
Sep 21, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Sep 21, 2006
Notice of change of directors or secretaries or in their particulars 1844879...
Registry
Mar 24, 2006
Company name change
Registry
Mar 24, 2006
Change of name certificate
Registry
Jan 20, 2006
Appointment of a person
Registry
Jan 20, 2006
Appointment of a person 1800984...
Registry
Jan 20, 2006
Appointment of a person
Registry
Jan 20, 2006
Appointment of a person 1787989...
Registry
Jan 20, 2006
Resignation of a person
Registry
Jan 4, 2006
Change in situation or address of registered office
Registry
Jan 4, 2006
Register of members
Registry
Jan 4, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Jan 4, 2006
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Jan 4, 2006
Annual return
Registry
Dec 19, 2005
Resignation of one Graphic Designer and one Director (a man)
Registry
Dec 19, 2005
Four appointments: 4 men
Financials
Dec 12, 2005
Annual accounts
Registry
Nov 15, 2005
Change in situation or address of registered office
Registry
Nov 15, 2005
Appointment of a director
Registry
Nov 15, 2005
Resignation of a secretary
Registry
Nov 15, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Nov 15, 2005
Resignation of a director
Registry
Nov 15, 2005
Appointment of a secretary
Registry
Nov 15, 2005
Two appointments: 2 men
Registry
Oct 25, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 29, 2005
Annual return
Registry
Feb 16, 2005
Change in situation or address of registered office
Registry
Jan 19, 2005
Two appointments: 2 companies
Registry
Oct 1, 2004
Annual return
Financials
Sep 20, 2004
Annual accounts
Registry
Sep 8, 2004
Particulars of a mortgage or charge
Financials
Nov 25, 2003
Annual accounts