STAINLESS AND ALLIED SERVICES LIMITED
Status | ACTIVE |
Company No. | 01990899 |
Category | Private Limited Company |
Incorporated | 19 Feb 1986 |
Age | 38 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
STAINLESS AND ALLIED SERVICES LIMITED is an active private limited company with number 01990899. It was incorporated 38 years, 3 months, 10 days ago, on 19 February 1986. The company address is 70 Bordesley Street, Birmingham, B5 5QA.
Company Fillings
Change person director company with change date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-16
Officer name: Mr Philip Stuart Spears
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 03 Feb 2022
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Paul Dallaway
Termination date: 2021-11-08
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-08
Officer name: Adrian Paul Dallaway
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Change person director company with change date
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Cass
Change date: 2020-08-17
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-31
Officer name: John David Swain
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-31
Officer name: Brian George Swain
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 09 Jul 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Stuart Spears
Change date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Stuart Spears
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Paul Dallaway
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Cass
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type dormant
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-15
Old address: 70 Bordesley Street Birmingham West Midlands B5 5QJ
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-13
Officer name: Mr Brian George Swain
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-13
Officer name: Mr John David Swain
Documents
Change person secretary company with change date
Date: 15 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-13
Officer name: Adrian Paul Dallaway
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Legacy
Date: 17 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 17/09/07 from: po box 177 70 bordesley street birmingham B5 5QJ
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/01; full list of members
Documents
Legacy
Date: 15 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/00; full list of members
Documents
Accounts with accounts type full
Date: 26 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 30 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/99; full list of members
Documents
Certificate change of name company
Date: 28 May 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed poligrat LIMITED\certificate issued on 01/06/99
Documents
Accounts with accounts type full
Date: 08 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/98; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/97; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 17 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/96; full list of members
Documents
Legacy
Date: 13 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/95; no change of members
Documents
Accounts with accounts type full
Date: 12 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 18 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 13 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/94; no change of members
Documents
Accounts with accounts type small
Date: 11 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 07 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/93; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/92; full list of members
Documents
Legacy
Date: 20 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 13/09/91; full list of members
Documents
Legacy
Date: 09 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/91; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full
Date: 24 Sep 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 24 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/09/90; full list of members
Documents
Legacy
Date: 30 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/10/89; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 23 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 23/10/89 from: 70/80 bordesley street birmingham B5 5QJ
Documents
Legacy
Date: 31 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/11/88; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Certificate change of name company
Date: 16 Aug 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anopol LIMITED\certificate issued on 16/08/88
Documents
Legacy
Date: 07 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/08/87; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 24 Jul 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
CONSOLIDATED PROPERTY HOLDINGS LIMITED
3RD FLOOR,LONDON,SW7 4AG
Number: | 10354196 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 88,OSSETT,WF5 9WS
Number: | 01093091 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1.2 STATION HOUSE,GLASGOW,G1 4DF
Number: | SC396773 |
Status: | ACTIVE |
Category: | Private Limited Company |
M T BURKE CIVIL ENGINEERING LIMITED
10 MARDALE CLOSE,ATHERTON,M46 9WZ
Number: | 10910922 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAT MARWICK MCLINTOCK,SOUTHERNHAY EAST,EX1 1UG
Number: | 01962463 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SMART INFRASTRUCTURE SOLUTIONS LIMITED
39 PARKSIDE,CAMBRIDGE,CB1 1PN
Number: | 09754389 |
Status: | ACTIVE |
Category: | Private Limited Company |