STAINLESS PLATING LIMITED

00216037
24 DON ROAD SHEFFIELD SOUTH YORKSHIRE S9 2UB

Documents

Documents
Date Category Description Pages
16 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2023 accounts Annual Accounts 9 Buy now
08 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2023 mortgage Registration of a charge 8 Buy now
29 Aug 2023 mortgage Registration of a charge 9 Buy now
30 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2023 mortgage Statement of satisfaction of a charge 4 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 10 Buy now
23 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 10 Buy now
25 Feb 2021 officers Appointment of director (Mrs Elizabeth Ann Mckay) 2 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 9 Buy now
10 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
26 Sep 2019 accounts Annual Accounts 10 Buy now
24 Sep 2019 officers Appointment of director (Mr Andrew James Sargeant) 2 Buy now
15 Mar 2019 officers Appointment of secretary (Mrs Elizabeth Ann Mckay) 2 Buy now
26 Feb 2019 officers Termination of appointment of director (Elena Stolyarova) 1 Buy now
26 Feb 2019 officers Termination of appointment of secretary (Elena Stolyarova) 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 9 Buy now
20 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2017 accounts Annual Accounts 13 Buy now
07 Sep 2017 officers Termination of appointment of director (Lee James Grant) 1 Buy now
03 Jul 2017 officers Appointment of director (Mr Robert Steven Adamson) 2 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 4 Buy now
23 Nov 2015 annual-return Annual Return 5 Buy now
24 Sep 2015 accounts Annual Accounts 4 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 4 Buy now
19 May 2014 officers Termination of appointment of director (Kenneth Whitaker) 1 Buy now
16 Jan 2014 officers Appointment of director (Mrs Rosemary Grace) 2 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
04 Nov 2013 officers Change of particulars for director (Mrs Elena Stolyarova) 2 Buy now
20 Sep 2013 officers Termination of appointment of director (Lawrence Dall) 1 Buy now
19 Sep 2013 accounts Annual Accounts 4 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
08 Jun 2012 accounts Annual Accounts 5 Buy now
04 May 2012 officers Change of particulars for director (Mrs Elena Stolyarova) 2 Buy now
17 Jan 2012 officers Appointment of director (Mrs Elena Stolyarova) 2 Buy now
17 Jan 2012 officers Appointment of secretary (Mrs Elena Stolyarova) 1 Buy now
17 Jan 2012 officers Termination of appointment of secretary (Kenneth Whitaker) 1 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 12 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
23 Sep 2010 accounts Annual Accounts 7 Buy now
16 Aug 2010 officers Appointment of director (Mr Lee James Grant) 2 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
10 Feb 2010 address Move Registers To Sail Company 1 Buy now
10 Feb 2010 address Change Sail Address Company 1 Buy now
10 Feb 2010 officers Change of particulars for director (Brenda Grove) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Kenneth Whitaker) 2 Buy now
02 Dec 2009 officers Appointment of director (Mr Lawrence Dall) 2 Buy now
02 Dec 2009 officers Appointment of secretary (Mr Kenneth Whitaker) 1 Buy now
01 Dec 2009 officers Termination of appointment of secretary (Brenda Grove) 1 Buy now
01 Dec 2009 officers Termination of appointment of director (Brenda Grove) 1 Buy now
26 Jun 2009 accounts Annual Accounts 7 Buy now
03 Dec 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
02 Dec 2008 officers Appointment terminated secretary john potter 1 Buy now
24 Nov 2008 accounts Accounting reference date extended from 30/06/2008 to 31/12/2008 1 Buy now
03 Jul 2008 incorporation Memorandum Articles 5 Buy now
03 Jul 2008 resolution Resolution 3 Buy now
03 Jul 2008 capital Declaration of assistance for shares acquisition 7 Buy now
03 Jul 2008 officers Appointment terminated director john potter 1 Buy now
03 Jul 2008 officers Director appointed kenneth whitaker 2 Buy now
03 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
03 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
03 Jul 2008 officers Secretary appointed brenda grove 2 Buy now
04 Feb 2008 accounts Annual Accounts 7 Buy now
02 Jan 2008 annual-return Return made up to 31/10/07; full list of members 3 Buy now
16 Jan 2007 annual-return Return made up to 31/10/06; full list of members 3 Buy now
03 Jan 2007 accounts Annual Accounts 7 Buy now
29 Mar 2006 accounts Annual Accounts 7 Buy now
28 Nov 2005 annual-return Return made up to 31/10/05; full list of members 8 Buy now
08 Mar 2005 accounts Annual Accounts 8 Buy now
09 Feb 2005 annual-return Return made up to 31/10/04; full list of members 8 Buy now
08 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
23 Feb 2004 accounts Annual Accounts 8 Buy now
11 Nov 2003 annual-return Return made up to 31/10/03; full list of members 8 Buy now
13 May 2003 address Registered office changed on 13/05/03 from: queens buildings 55 queen street sheffield S1 2DX 1 Buy now
04 Feb 2003 officers Secretary resigned 1 Buy now
04 Feb 2003 officers New secretary appointed 2 Buy now
09 Dec 2002 accounts Annual Accounts 8 Buy now
12 Nov 2002 annual-return Return made up to 31/10/02; full list of members 8 Buy now
07 May 2002 officers Director resigned 1 Buy now