|
|
15 Dec 2025
|
15 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
|
|
|
15 Dec 2025
|
15 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
|
|
|
15 Dec 2025
|
15 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
|
|
|
08 Aug 2025
|
08 Aug 2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 8 August 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Confirmation statement made on 27 July 2025 with updates
|
|
|
07 Aug 2025
|
07 Aug 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 1 August 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Director's details changed for Mr Paul Hawkes on 19 February 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Director's details changed for Mr Richard Kenneth Steer on 19 February 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Director's details changed for Mr Paul Hawkes on 19 February 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Registered office address changed from 13 March Place Gatehouse Way 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 127738820001, created on 11 February 2025
|
|
|
19 Aug 2024
|
19 Aug 2024
Resolutions
|
|
|
19 Aug 2024
|
19 Aug 2024
Memorandum and Articles of Association
|
|
|
14 Aug 2024
|
14 Aug 2024
Current accounting period extended from 31 December 2024 to 31 March 2025
|
|
|
14 Aug 2024
|
14 Aug 2024
Registered office address changed from 40-42 Robert Street Ynysybwl Pontypridd CF37 3DY Wales to 13 March Place Gatehouse Way Aylesbury HP19 8UG on 14 August 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Cessation of Paul James Macdonald Smith as a person with significant control on 31 July 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Cessation of Stephen Ronald Peart as a person with significant control on 31 July 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Cessation of Dale Ashley Peart as a person with significant control on 31 July 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Cessation of Carl Stuart Henderson as a person with significant control on 31 July 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Notification of Steer Automotive Group Limited as a person with significant control on 31 July 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Termination of appointment of Stephen Ronald Peart as a director on 31 July 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Termination of appointment of Paul James Macdonald Smith as a director on 31 July 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Termination of appointment of Dale Ashley Peart as a director on 31 July 2024
|