STAINLESS FINISHING SERVICES LIMITED
Company number 04015848
- Company Overview for STAINLESS FINISHING SERVICES LIMITED (04015848)
- Filing history for STAINLESS FINISHING SERVICES LIMITED (04015848)
- People for STAINLESS FINISHING SERVICES LIMITED (04015848)
- Charges for STAINLESS FINISHING SERVICES LIMITED (04015848)
- More for STAINLESS FINISHING SERVICES LIMITED (04015848)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
07 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
25 Jun 2020 | PSC01 | Notification of Philip Alan Marsden as a person with significant control on 22 November 2019 | |
25 Jun 2020 | PSC01 | Notification of Caroline Diana Nicol as a person with significant control on 22 November 2019 | |
25 Jun 2020 | PSC01 | Notification of David Andrew Wain Nicol as a person with significant control on 22 November 2019 | |
10 Jan 2020 | AA01 | Current accounting period extended from 31 January 2020 to 30 June 2020 | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | AD01 | Registered office address changed from Norfolk Bridge Business Park Foley Street Sheffield South Yorkshire S4 7WS to Soho Works Saxon Road Sheffield S8 0XZ on 26 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Philip Alan Marsden as a director on 22 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr David Andrew Wain Nicol as a director on 22 November 2019 | |
26 Nov 2019 | TM02 | Termination of appointment of Susan Gwendoline Williams as a secretary on 22 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Nicholas David Oliver Williams as a director on 22 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Susan Gwendoline Williams as a director on 22 November 2019 | |
26 Nov 2019 | PSC02 | Notification of Brook Bros. Limited as a person with significant control on 22 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Susan Gwendoline Williams as a person with significant control on 22 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Nicholas David Oliver Williams as a person with significant control on 22 November 2019 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates |