STAHL CRANESYSTEMS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

27/03/2527 March 2025 Full accounts made up to 2024-03-31

View Document

28/01/2528 January 2025 Satisfaction of charge 055337740001 in full

View Document

15/07/2415 July 2024 Termination of appointment of Rebecca Williams as a secretary on 2024-07-02

View Document

15/07/2415 July 2024 Appointment of Mr Adam Baldwin as a secretary on 2024-07-02

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Second filing for the appointment of Mr Daniel James Murthi as a director

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

09/03/239 March 2023 Appointment of Mr Daniel James Murthi as a director on 2023-01-03

View Document

09/03/239 March 2023 Termination of appointment of George William Oliver as a director on 2023-01-03

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

29/11/2129 November 2021 Full accounts made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MISS REBECCA WILLIAMS

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CAPEWELL

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/11/1810 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055337740001

View Document

30/08/1830 August 2018 SECRETARY APPOINTED MR DAVID ANDREW CAPEWELL

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY JEFFREY CHILDS

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

25/01/1825 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/08/1520 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 43 ELMDON TRADING ESTATE BICKENHILL LANE BIRMINGHAM WEST MIDLANDS B37 7HE

View Document

27/02/1227 February 2012 SECRETARY APPOINTED MR JEFFREY CHILDS

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BROWNLOW

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR GEORGE WILLIAM OLIVER

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WERNER HEINRICH WAGNER / 11/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY INGLEBY NOMINEES LIMITED

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT BEALE

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR TEUVO RINTAMAKI

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PEKKA PAKKILA

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY ARTO JUOSILA

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: C/O LLOYDS KONECRANES LIMITED LLOYDS HOUSE ALBION ROAD WEST BROMWICH WEST MIDLANDS B70 8AX

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 MEMORANDUM OF ASSOCIATION

View Document

04/01/064 January 2006 COMPANY NAME CHANGED STAHL CRANE SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/01/06

View Document

03/01/063 January 2006 COMPANY NAME CHANGED CRANE SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/01/06

View Document

21/12/0521 December 2005 COMPANY NAME CHANGED INGLEBY (1666) LIMITED CERTIFICATE ISSUED ON 21/12/05

View Document

11/08/0511 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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