Advanced company searchLink opens in new window

STAINLESS FABS LIMITED

Company number 07393086

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)
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
  • RES13 ‐ Share for share exchange 20/08/2020
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