|
|
12 Nov 2025
|
12 Nov 2025
Previous accounting period extended from 28 February 2025 to 31 May 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 18 March 2025 with no updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 18 March 2024 with updates
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 18 March 2023 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 18 March 2022 with updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Statement of capital following an allotment of shares on 18 March 2022
|
|
|
25 Feb 2022
|
25 Feb 2022
Registered office address changed from C/O Offshore Stainless Supplies Limited Lichfield Road Brownhills Walsall West Midlands WS8 6JZ to 13 Hollyhill Road Shenstone Lichfield WS14 0JF on 25 February 2022
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 23 September 2021 with no updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 23 September 2020 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Confirmation statement made on 23 September 2019 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Notification of Christopher Mark Joyce as a person with significant control on 11 June 2019
|
|
|
04 Jul 2019
|
04 Jul 2019
Cessation of Granite Trustee Company Limited as a person with significant control on 11 June 2019
|
|
|
25 Sep 2018
|
25 Sep 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 23 September 2016 with updates
|