CASTLE POLISHING & CHROME PLATING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-04-23 with updates |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
02/05/232 May 2023 | Notification of Assp Holdings Limited as a person with significant control on 2022-04-23 |
02/05/232 May 2023 | Cessation of Steven Robert Smith as a person with significant control on 2022-04-23 |
02/05/232 May 2023 | Cessation of Robert Smith as a person with significant control on 2022-04-23 |
02/05/232 May 2023 | Cessation of Diane Smith as a person with significant control on 2022-04-23 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT SMITH / 31/10/2018 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SMITH / 31/10/2018 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | DIRECTOR APPOINTED MR STEVEN ROBERT SMITH |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
02/05/132 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN ROBERT SMITH / 01/10/2012 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/05/106 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH / 01/10/2009 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/02/0913 February 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/01/0931 January 2009 | COMPANY NAME CHANGED AUTOMOTIVE STAINLESS STEEL POLISHERS LIMITED CERTIFICATE ISSUED ON 03/02/09 |
12/12/0812 December 2008 | GBP IC 112.5/62.5 24/11/08 GBP SR 50@1=50 |
09/12/089 December 2008 | SECRETARY APPOINTED STEVEN SMITH |
09/12/089 December 2008 | VARYING SHARE RIGHTS AND NAMES |
09/12/089 December 2008 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
09/12/089 December 2008 | S-DIV |
09/12/089 December 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH DAVIES |
30/05/0830 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH / 01/04/2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/08/078 August 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/09/0625 September 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: HANDEL HOUSE 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/08/0518 August 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
05/11/045 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/01/049 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/10/0324 October 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
02/06/032 June 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
14/05/0214 May 2002 | SECRETARY RESIGNED |
14/05/0214 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | DIRECTOR RESIGNED |
14/05/0214 May 2002 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
14/05/0214 May 2002 | NEW DIRECTOR APPOINTED |
23/04/0223 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company