|
|
09 Jan 2026
|
09 Jan 2026
Confirmation statement made on 28 December 2025 with no updates
|
|
|
07 Jan 2026
|
07 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
|
|
|
07 Jan 2026
|
07 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
|
|
|
07 Jan 2026
|
07 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
|
|
|
14 Nov 2025
|
14 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
|
|
|
07 Nov 2025
|
07 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
|
|
|
07 Nov 2025
|
07 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
|
|
|
15 Oct 2025
|
15 Oct 2025
Previous accounting period shortened from 29 June 2025 to 31 March 2025
|
|
|
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
|
|
|
07 Apr 2025
|
07 Apr 2025
Director's details changed for Mr Paul Christopher Hawkes on 19 February 2025
|
|
|
04 Apr 2025
|
04 Apr 2025
Director's details changed for Mr Richard Kenneth Steer on 19 February 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Termination of appointment of Jon Hire as a director on 10 March 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire 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
|
|
|
31 Dec 2024
|
31 Dec 2024
Confirmation statement made on 28 December 2024 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Registration of charge 016510790011, created on 24 July 2024
|
|
|
21 May 2024
|
21 May 2024
Director's details changed for Mr Paul Hawkes on 20 May 2024
|
|
|
22 Apr 2024
|
22 Apr 2024
Satisfaction of charge 016510790010 in full
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 28 December 2023 with updates
|
|
|
04 Jan 2024
|
04 Jan 2024
Director's details changed for Mr Richard Kenneth Steer on 4 January 2024
|
|
|
31 Aug 2023
|
31 Aug 2023
Registration of charge 016510790010, created on 24 August 2023
|