Advanced company searchLink opens in new window

SATIN STAINLESS HOLDINGS LIMITED

Company number 11555649

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
07 Sep 2023 PSC04 Change of details for Mrs Kelly Leanne Johnson as a person with significant control on 6 July 2023
07 Sep 2023 PSC04 Change of details for Mr Gavin Ian Johnson as a person with significant control on 8 November 2022
07 Sep 2023 CH01 Director's details changed for Mr Gavin Ian Johnson on 8 November 2022
04 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
05 Oct 2022 AP01 Appointment of Mr Ian Philip Johnson as a director on 4 October 2022
13 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
05 Sep 2022 PSC04 Change of details for Mrs Kelly Leanne Johnson as a person with significant control on 5 September 2022
05 Sep 2022 PSC04 Change of details for Mr Gavin Ian Johnson as a person with significant control on 5 September 2022
05 Sep 2022 CH01 Director's details changed for Mr Gavin Ian Johnson on 5 September 2022
05 Sep 2022 AD01 Registered office address changed from Thomas Westcott Tallford House 38 Walliscote Road Weston-Super-Mare BS23 1LP United Kingdom to Tallford House 38 Walliscote Road Weston-Super-Mare North Somerset BS23 1LP on 5 September 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
28 Jan 2021 PSC04 Change of details for Mrs Kelly Leanne Johnson as a person with significant control on 3 December 2020
28 Jan 2021 PSC04 Change of details for Mr Gavin Ian Johnson as a person with significant control on 3 December 2020
28 Jan 2021 CH01 Director's details changed for Mr Gavin Ian Johnson on 3 December 2020
01 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
15 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 Feb 2020 AA01 Previous accounting period shortened from 30 September 2019 to 31 May 2019
10 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
06 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-06
  • GBP 10