Advanced company searchLink opens in new window

STAINLESS HANDRAIL SYSTEMS LIMITED

Company number 05589521

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2012 SH10 Particulars of variation of rights attached to shares
04 Oct 2012 SH08 Change of share class name or designation
04 Oct 2012 MEM/ARTS Memorandum and Articles of Association
04 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re issue of shares 02/10/2011
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 October 2011
  • GBP 4
22 Nov 2011 AR01 Annual return made up to 1 October 2011
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Nov 2010 AR01 Annual return made up to 1 October 2010
10 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
14 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Robert Edward Witcomb on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Mark Anthony Busby on 1 October 2009
05 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Mar 2009 287 Registered office changed on 05/03/2009 from suite 5 eurohouse birch lane business park aldridge walsall west midlands WS9 0NF
10 Nov 2008 363a Return made up to 11/10/08; full list of members
05 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
06 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
07 May 2008 288a Director appointed robert edward witcomb
22 Oct 2007 363a Return made up to 11/10/07; full list of members
20 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
04 Sep 2007 287 Registered office changed on 04/09/07 from: 3 the broches chase gardens norton canes staffordshire WS11 9FG
11 Aug 2007 395 Particulars of mortgage/charge