Advanced company searchLink opens in new window

STAFFORDSHIRE MECHANICAL (HOLDINGS) LIMITED

Company number 10046473

Filter by category

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)
07 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
07 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
08 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
08 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
15 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
19 Jan 2021 PSC04 Change of details for Mrs Jennifer Ann Seward as a person with significant control on 14 January 2021
19 Jan 2021 PSC04 Change of details for Mr David Seward as a person with significant control on 14 January 2021
19 Jan 2021 CH01 Director's details changed for Mr David Seward on 14 January 2021
19 Jan 2021 CH01 Director's details changed for Mrs Jennifer Ann Seward on 14 January 2021
07 Jan 2021 AD01 Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 7 January 2021
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
07 Mar 2019 PSC04 Change of details for Mr David Seward as a person with significant control on 1 April 2018
23 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
08 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
29 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 May 2017
24 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
22 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of share capital 07/03/2016
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 100
22 Mar 2016 TM01 Termination of appointment of Dudley Robert Alexander Miles as a director on 7 March 2016