STAINLESS BALUSTRADE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Appointment of Mr Benjamin David Poole as a director on 2024-04-06

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR LUKE ROBERT ROGER CHRYSTIE

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE CHRYSTIE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089324240003

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089324240004

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089324240002

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089324240001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

11/09/1611 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 01/09/2016

View Document

11/09/1611 September 2016 DIRECTOR APPOINTED MRS NICOLA KAREN HOLMES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOLMES / 11/05/2016

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD GALLAGHER

View Document

10/04/1610 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 11/03/14 STATEMENT OF CAPITAL GBP 100

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR STEVEN HOLMES

View Document

17/04/1517 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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