|
|
10 Feb 2026
|
10 Feb 2026
Appointment of Mr Peter Singh Randhawa as a director on 10 February 2026
|
|
|
09 Jan 2026
|
09 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
|
|
|
09 Jan 2026
|
09 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
|
|
|
09 Jan 2026
|
09 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
|
|
|
12 Aug 2025
|
12 Aug 2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 12 August 2025
|
|
|
07 Aug 2025
|
07 Aug 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 1 August 2025
|
|
|
11 Jul 2025
|
11 Jul 2025
Confirmation statement made on 30 June 2025 with updates
|
|
|
19 Feb 2025
|
19 Feb 2025
Registered office address changed from 13 March Place March Place Gatehouse Industrial Area Aylesbury HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 19 February 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Registration of charge 066280910007, created on 11 February 2025
|
|
|
12 Dec 2024
|
12 Dec 2024
Director's details changed for Mr Paul Christopher Hawkes on 19 July 2024
|
|
|
26 Jul 2024
|
26 Jul 2024
Satisfaction of charge 1 in full
|
|
|
26 Jul 2024
|
26 Jul 2024
Satisfaction of charge 066280910004 in full
|
|
|
26 Jul 2024
|
26 Jul 2024
Satisfaction of charge 066280910005 in full
|
|
|
26 Jul 2024
|
26 Jul 2024
Satisfaction of charge 066280910006 in full
|
|
|
24 Jul 2024
|
24 Jul 2024
Memorandum and Articles of Association
|
|
|
24 Jul 2024
|
24 Jul 2024
Particulars of variation of rights attached to shares
|
|
|
24 Jul 2024
|
24 Jul 2024
Change of share class name or designation
|
|
|
24 Jul 2024
|
24 Jul 2024
Resolutions
|
|
|
22 Jul 2024
|
22 Jul 2024
Cessation of Timothy Simon Hopkins as a person with significant control on 19 July 2024
|
|
|
22 Jul 2024
|
22 Jul 2024
Notification of Steer Automotive Group Limited as a person with significant control on 19 July 2024
|
|
|
22 Jul 2024
|
22 Jul 2024
Current accounting period extended from 31 December 2024 to 31 March 2025
|
|
|
22 Jul 2024
|
22 Jul 2024
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 13 March Place March Place Gatehouse Industrial Area Aylesbury HP19 8UG on 22 July 2024
|