- Company Overview for STAINLESS FABS LIMITED (07393086)
- Filing history for STAINLESS FABS LIMITED (07393086)
- People for STAINLESS FABS LIMITED (07393086)
- Charges for STAINLESS FABS LIMITED (07393086)
- More for STAINLESS FABS LIMITED (07393086)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Sep 2024 | PSC05 | Change of details for Nassitisan Holdings Ltd as a person with significant control on 26 September 2024 | |
27 Sep 2024 | AD01 | Registered office address changed from Harold Duckworth Houndiscombe Road Plymouth Devon PL4 6EX England to Unit 1 Burrington Way Plymouth PL5 3LR on 27 September 2024 | |
29 Dec 2023 | MR04 | Satisfaction of charge 073930860002 in full | |
29 Dec 2023 | MR04 | Satisfaction of charge 073930860001 in full | |
19 Dec 2023 | MR01 | Registration of charge 073930860003, created on 18 December 2023 | |
19 Dec 2023 | MR01 | Registration of charge 073930860004, created on 18 December 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
02 Nov 2022 | AD01 | Registered office address changed from C/O Mark Holt & Co 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX England to Harold Duckworth Houndiscombe Road Plymouth Devon PL46EX on 2 November 2022 | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
06 May 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
24 Nov 2020 | PSC02 | Notification of Nassitisan Holdings Ltd as a person with significant control on 20 August 2020 | |
24 Nov 2020 | PSC07 | Cessation of Zhev Patrick Liberson as a person with significant control on 20 August 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
20 Nov 2020 | AD01 | Registered office address changed from 22 the Square Stonehouse Plymouth Devon PL1 3JX England to C/O Mark Holt & Co 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX on 20 November 2020 | |
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2020 | TM01 | Termination of appointment of Katherine Mary Liberson as a director on 30 April 2020 | |
02 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
11 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates |