Advanced company searchLink opens in new window

STAINLESS STEEL SUPPLIES LIMITED

Company number 02824335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2024 AA Micro company accounts made up to 31 October 2023
11 Jul 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
21 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with updates
08 May 2023 AD01 Registered office address changed from 21 Camford Way Luton LU3 3AN England to 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH on 8 May 2023
08 May 2023 AP03 Appointment of Jacqueline Critchlow as a secretary on 11 April 2023
08 May 2023 TM02 Termination of appointment of Michael Flowith as a secretary on 26 February 2023
28 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 October 2021
12 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 October 2020
24 Jul 2020 AA Micro company accounts made up to 31 October 2019
14 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
05 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
20 Jun 2019 AA Micro company accounts made up to 31 October 2018
12 Apr 2019 AD01 Registered office address changed from 21 All Stainless Ltd 21 Camford Way Luton Bedfordshire LU3 3AN United Kingdom to 21 Camford Way Luton LU3 3AN on 12 April 2019
09 Jul 2018 AD01 Registered office address changed from One Matchless Close Duston Northampton NN5 6YE to 21 All Stainless Ltd 21 Camford Way Luton Bedfordshire LU3 3AN on 9 July 2018
06 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
11 May 2018 AA Micro company accounts made up to 31 October 2017
12 Jan 2018 PSC01 Notification of David Roylan Tribe as a person with significant control on 11 January 2018
15 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,100
21 Jul 2016 CH01 Director's details changed for David Roylan Tribe on 1 February 2016