100% STAINLESS LIMITED
Status | ACTIVE |
Company No. | 04515479 |
Category | Private Limited Company |
Incorporated | 20 Aug 2002 |
Age | 21 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
100% STAINLESS LIMITED is an active private limited company with number 04515479. It was incorporated 21 years, 8 months, 9 days ago, on 20 August 2002. The company address is Unit 1 Chittleburn Business Park Unit 1 Chittleburn Business Park, Plymouth, PL8 2PH, Devon, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Appoint person director company with name date
Date: 14 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-08
Officer name: Mr Marc Charles Worthington
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Resolution
Date: 27 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 25 Apr 2019
Category: Capital
Type: SH08
Documents
Change to a person with significant control without name date
Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-11
Officer name: Mr Steven Anthony Johnson
Documents
Change to a person with significant control without name date
Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Anthony Johnson
Change date: 2018-10-25
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 25 Aug 2017
Action Date: 10 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Anthony Johnson
Cessation date: 2017-02-10
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 10 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-10
Psc name: 100% Stainless Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-07
New address: Unit 1 Chittleburn Business Park Brixton Plymouth Devon PL8 2PH
Old address: Unit 2 Chittleburn Business Park Brixton Plymouth Devon PL8 2PH
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Change person director company with change date
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Anthony Johnson
Change date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Mortgage satisfy charge full
Date: 17 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 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: 02 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Address
Type: AD01
Old address: Unit 2 Chittleburn Business Park Brixton Plymouth Devon PL8 2PH England
Change date: 2012-06-14
Documents
Change registered office address company with date old address
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-14
Old address: 150 Dudley Road Plympton Plymouth Devon PL7 1SA England
Documents
Legacy
Date: 14 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 27 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 05 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Anthony Johnson
Change date: 2011-07-01
Documents
Change registered office address company with date old address
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-05
Old address: 49 Larkham Lane Plympton Plymouth Devon PL7 4PH
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Anthony Johnson
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Marianna Johnson
Documents
Termination director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marianna Johnson
Documents
Termination secretary company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Johnson
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 22 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Legacy
Date: 29 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 31/12/04
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Legacy
Date: 06 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 06/09/04 from: 71 the ridgeway plympton plmouth PL7 2AW
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Legacy
Date: 24 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 24/11/03 from: unit 5, clare place coxside plymouth PL4 0JW
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 24 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
17 BRUNSWICK ROAD HOVE LIMITED
FLAT 5,HOVE,BN3 3WD
Number: | 05186996 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST PETER'S PLACE,LANCASHIRE,FY7 6EB
Number: | 06421307 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11204995 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 INVERLEITH TERRACE LANE,EDINBURGH,EH3 5NP
Number: | SC614157 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR INTERNATIONAL HOUSE 223,LONDON,W1B 2QD
Number: | 06695261 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NYAKUDARIKA HEALTHCARE RESOURCES LIMITED
156 THROSTLE ROAD,LEEDS,LS10 4HH
Number: | 09775763 |
Status: | ACTIVE |
Category: | Private Limited Company |