S & C STAINTECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Unit 6G Estate Road Number 6 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TG to Kesgrave Street Grimsby North East Lincolnshire DN31 3HG on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Marcus Croft on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mrs Charlotte Leslie Croft on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Marcus Croft on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Daniel Adam Robinson on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Vijayaluxmi Kreshma Robinson on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mrs Charlotte Leslie Croft on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Marcus Croft on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mrs Charlotte Leslie Croft on 2025-07-29

View Document

08/05/258 May 2025 Registration of charge 043510760004, created on 2025-04-30

View Document

07/02/257 February 2025 Registration of charge 043510760003, created on 2025-02-04

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Director's details changed for Vijayaluxmi Kreshma Robinson on 2024-01-12

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Notification of a person with significant control statement

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

06/02/236 February 2023 Cessation of Anne Hatton as a person with significant control on 2022-12-31

View Document

01/02/231 February 2023 Termination of appointment of Anne Hatton as a secretary on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Vijayaluxmi Kreshma Robinson as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Marcus Croft as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Mrs Charlotte Leslie Croft as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Anne Hatton as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Daniel Adam Robinson as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Lorraine Duncan as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Paul Duncan as a director on 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

03/01/233 January 2023 Termination of appointment of Nigel Christopher Hatton as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS LORRAINE DUNCAN

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS ANNE HATTON

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNCAN / 01/05/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER HATTON / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 COMPANY NAME CHANGED SHEETMETAL & CONVEYORS LIMITED CERTIFICATE ISSUED ON 30/07/07

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: UNIT 6B ESTATE ROAD NO 6 SOUTH HUMBERSIDE IND ESTATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2TG

View Document

20/11/0320 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: UNIT 6B ESTATE ROAD 6 SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY NORTH EAST LINCOLNSHIRE DN3 2TG

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 15 MANOR DRIVE WALTHAM GRIMSBY DN37 0NX

View Document

08/02/028 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information