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 - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Change of details for Mr Phillip John Smith as a person with significant control on 2016-04-06

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

26/05/2326 May 2023 Notification of Brian Keith Lee as a person with significant control on 2016-04-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Director's details changed for Mr Brian Keith Lee on 2022-02-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/06/2116 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

07/06/187 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/06/164 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/05/1529 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/05/1512 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1512 May 2015 12/03/2015

View Document

12/05/1512 May 2015 APPROVAL OF CONTRACT 02/04/2015

View Document

12/05/1512 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 70.70

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER ROWE

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR BRIAN KEITH LEE

View Document

03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

24/05/1224 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC

View Document

01/06/111 June 2011 SAIL ADDRESS CREATED

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP JOHN SMITH / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN SMITH / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WILLIAM ROWE / 01/10/2009

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/02/0825 February 2008 SECRETARY APPOINTED PHILLIP JOHN SMITH

View Document

24/01/0824 January 2008 SUB DIV 20/12/07

View Document

21/01/0821 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/10/0431 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/11/035 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information