- Company Overview for STAINLESS HANDRAIL SYSTEMS LIMITED (05589521)
- Filing history for STAINLESS HANDRAIL SYSTEMS LIMITED (05589521)
- People for STAINLESS HANDRAIL SYSTEMS LIMITED (05589521)
- Charges for STAINLESS HANDRAIL SYSTEMS LIMITED (05589521)
- Insolvency for STAINLESS HANDRAIL SYSTEMS LIMITED (05589521)
- More for STAINLESS HANDRAIL SYSTEMS LIMITED (05589521)
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) |
---|---|---|---|
12 Apr 2018 | PSC02 | Notification of Project Tristan Limited as a person with significant control on 24 November 2017 | |
12 Apr 2018 | PSC07 | Cessation of Mark Anthony Busby as a person with significant control on 24 November 2017 | |
18 Dec 2017 | AP01 | Appointment of Mr Neil Martin as a director on 24 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | MR01 | Registration of charge 055895210006, created on 24 November 2017 | |
01 Dec 2017 | MR01 | Registration of charge 055895210005, created on 24 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Andrew Mark Robinson as a director on 24 November 2017 | |
29 Nov 2017 | TM02 | Termination of appointment of Robert Edward Witcomb as a secretary on 24 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Mark Anthony Busby as a director on 24 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Robert Edward Witcomb as a director on 24 November 2017 | |
29 Nov 2017 | MR01 | Registration of charge 055895210004, created on 24 November 2017 | |
19 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
28 Nov 2016 | MR04 | Satisfaction of charge 3 in full | |
25 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
13 Aug 2015 | AD01 | Registered office address changed from Unit 10 Birch Lane Business Park Aldridge Walsall West Midlands WS9 0NF to Units E6/ E7 West Point Middlemore Lane West Aldridge West Midlands WS9 8BG on 13 August 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Dec 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders |