- Company Overview for STAINLESS RESTORATION LIMITED (04218037)
- Filing history for STAINLESS RESTORATION LIMITED (04218037)
- People for STAINLESS RESTORATION LIMITED (04218037)
- Charges for STAINLESS RESTORATION LIMITED (04218037)
- More for STAINLESS RESTORATION LIMITED (04218037)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
24 Apr 2024 | AP01 | Appointment of Mr Robert Neil Wilson as a director on 23 April 2024 | |
24 Apr 2024 | AP01 | Appointment of Mr Jordan Ashley Vickers as a director on 23 April 2024 | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
28 Jul 2023 | AD01 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 28 July 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
05 Apr 2022 | MR01 | Registration of charge 042180370004, created on 31 March 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
27 Jul 2021 | PSC02 | Notification of Srl Group Holdings Ltd as a person with significant control on 1 January 2020 | |
27 Jul 2021 | PSC07 | Cessation of Frank Thomas Headen Morris as a person with significant control on 1 January 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
17 Jun 2020 | CH01 | Director's details changed for Frank Thomas Headen Morris on 1 January 2020 | |
17 Jun 2020 | PSC04 | Change of details for Mr Frank Headen-Morris as a person with significant control on 1 January 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2DQ to 139-143 Union Street Oldham OL1 1TE on 17 August 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates |