P.O.D. STAINLESS STEEL PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-10-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
26/05/2326 May 2023 | Change of details for Mr Phillip John Smith as a person with significant control on 2016-04-06 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
26/05/2326 May 2023 | Notification of Brian Keith Lee as a person with significant control on 2016-04-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/02/223 February 2022 | Director's details changed for Mr Brian Keith Lee on 2022-02-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/06/2116 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
02/06/212 June 2021 | CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
07/06/187 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
17/05/1717 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/06/164 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/05/1529 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
29/05/1529 May 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
12/05/1512 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
12/05/1512 May 2015 | 12/03/2015 |
12/05/1512 May 2015 | APPROVAL OF CONTRACT 02/04/2015 |
12/05/1512 May 2015 | 02/04/15 STATEMENT OF CAPITAL GBP 70.70 |
07/04/157 April 2015 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ROWE |
07/04/157 April 2015 | DIRECTOR APPOINTED MR BRIAN KEITH LEE |
03/06/143 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/05/1324 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
24/05/1224 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
24/05/1224 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/06/111 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC |
01/06/111 June 2011 | SAIL ADDRESS CREATED |
01/06/111 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP JOHN SMITH / 01/10/2009 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN SMITH / 01/10/2009 |
04/06/104 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WILLIAM ROWE / 01/10/2009 |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/02/0825 February 2008 | SECRETARY APPOINTED PHILLIP JOHN SMITH |
24/01/0824 January 2008 | SUB DIV 20/12/07 |
21/01/0821 January 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/11/0713 November 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
24/10/0724 October 2007 | SECRETARY RESIGNED |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/12/0612 December 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/10/0510 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
31/10/0431 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
05/11/035 November 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | NEW DIRECTOR APPOINTED |
06/11/016 November 2001 | NEW DIRECTOR APPOINTED |
06/11/016 November 2001 | NEW SECRETARY APPOINTED |
06/11/016 November 2001 | NEW DIRECTOR APPOINTED |
19/10/0119 October 2001 | SECRETARY RESIGNED |
19/10/0119 October 2001 | REGISTERED OFFICE CHANGED ON 19/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
19/10/0119 October 2001 | DIRECTOR RESIGNED |
15/10/0115 October 2001 | 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