STAINLESS PIPE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-04-29 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-31 with updates |
10/04/2510 April 2025 | Change of details for Mr Robert David Evans as a person with significant control on 2025-04-10 |
10/04/2510 April 2025 | Notification of Samantha Jayne Evans as a person with significant control on 2023-10-05 |
28/01/2528 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
10/01/2510 January 2025 | Director's details changed for Mr Robert David Evans on 2024-12-20 |
10/01/2510 January 2025 | Director's details changed for Samantha Jayne Evans on 2024-12-20 |
10/01/2510 January 2025 | Change of details for a person with significant control |
09/01/259 January 2025 | Change of details for Mr Robert David Evans as a person with significant control on 2024-12-20 |
09/01/259 January 2025 | Secretary's details changed for Samantha Jayne Evans on 2024-12-20 |
09/01/259 January 2025 | Registered office address changed from Oak Tree Barn Broniarth Farm Guilsfield Welshpool Powys SY21 9DT to The Kibbles Upper Eyton Farm Alberbury Shropshire SY5 9AB on 2025-01-09 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-04-30 |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
04/10/234 October 2023 | Cessation of Samantha Jayne Evans as a person with significant control on 2023-10-04 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
15/01/2115 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 046989080001 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/04/165 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/06/1530 June 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/05/1415 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
09/05/139 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
12/04/1212 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
31/03/1131 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JAYNE EVANS / 01/03/2011 |
31/03/1131 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE EVANS / 01/03/2011 |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID EVANS / 01/03/2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID EVANS / 01/10/2009 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE EVANS / 01/10/2009 |
04/05/104 May 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 2 BRYNFA AVENUE WELSHPOOL POWYS SY21 7TS |
14/04/0914 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
04/04/074 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/07/0513 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/07/0513 July 2005 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 1 MAESOWEN, GUNGROG ROAD WELSHPOOL POWYS SY21 7RF |
13/07/0513 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
04/04/054 April 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
28/10/0428 October 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04 |
29/03/0429 March 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
01/06/031 June 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
18/03/0318 March 2003 | SECRETARY RESIGNED |
17/03/0317 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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