STAINLESS FABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewSatisfaction of charge 073930860003 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 073930860004 in full

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Registered office address changed from Harold Duckworth Houndiscombe Road Plymouth Devon PL4 6EX England to Unit 1 Burrington Way Plymouth PL5 3LR on 2024-09-27

View Document

27/09/2427 September 2024 Change of details for Nassitisan Holdings Ltd as a person with significant control on 2024-09-26

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/12/2329 December 2023 Satisfaction of charge 073930860002 in full

View Document

29/12/2329 December 2023 Satisfaction of charge 073930860001 in full

View Document

19/12/2319 December 2023 Registration of charge 073930860004, created on 2023-12-18

View Document

19/12/2319 December 2023 Registration of charge 073930860003, created on 2023-12-18

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Registered office address changed from C/O Mark Holt & Co 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX England to Harold Duckworth Houndiscombe Road Plymouth Devon PL46EX on 2022-11-02

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASSITISAN HOLDINGS LTD

View Document

24/11/2024 November 2020 CESSATION OF ZHEV PATRICK LIBERSON AS A PSC

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 22 THE SQUARE STONEHOUSE PLYMOUTH DEVON PL1 3JX ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 SHARE FOR SHARE EXCHANGE 20/08/2020

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR KATHERINE LIBERSON

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/06/1810 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZHEV PATRICK LIBERSON / 11/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 DIRECTOR APPOINTED MRS KATHERINE MARY LIBERSON

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA

View Document

04/11/154 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073930860002

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073930860001

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM STAINLESS FABS LIMITED 19A ALVINGTON ST CATTEDOWN PLYMOUTH PL4 0QL ENGLAND

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/01/138 January 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/121 February 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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