Stoneleigh Industrial Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-08-31 | |
Trade Debtors | £18,050 | -311.89% |
Employees | £2 | 0% |
Total assets | £51,058 | -29.03% |
STONELEIGH BUILDING SERVICES LIMITED
STONELEIGH FABRICATIONS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04085570 |
Record last updated |
Thursday, April 25, 2024 1:29:12 PM UTC |
Official Address |
C/o Gcn Accounting Services 1 Dominique House Church Road Netherton Dudley Woodside And St Andrews, Netherton, Woodside And St Andrews
There are 4 companies registered at this street
|
Locality |
Netherton, Woodside And St Andrews |
Region |
England |
Postal Code |
DY20LY
|
Sector |
Roofing activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 1, 2023 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Sep 1, 2023 |
Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Aug 20, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Apr 1, 2020 |
Two appointments: 2 men
|  |
Registry |
Nov 1, 2019 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Nov 1, 2019 |
Resignation of one Shareholder (Above 75%)
|  |
Registry |
Jun 30, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Financials |
May 19, 2014 |
Annual accounts
|  |
Registry |
Oct 18, 2013 |
Annual return
|  |
Registry |
Jun 21, 2013 |
Resignation of one Director
|  |
Registry |
Jun 21, 2013 |
Appointment of a man as Director
|  |
Financials |
May 24, 2013 |
Annual accounts
|  |
Registry |
May 23, 2013 |
Appointment of a man as Director
|  |
Registry |
May 23, 2013 |
Resignation of one Building Contractor and one Director (a man)
|  |
Registry |
May 14, 2013 |
Resignation of one Director
|  |
Registry |
May 1, 2013 |
Resignation of one Manager and one Director (a man)
|  |
Registry |
Nov 16, 2012 |
Change of particulars for director
|  |
Registry |
Nov 15, 2012 |
Appointment of a man as Director
|  |
Registry |
Nov 15, 2012 |
Resignation of one Secretary
|  |
Registry |
Nov 1, 2012 |
Resignation of one Secretary (a man)
|  |
Registry |
Nov 1, 2012 |
Appointment of a man as Director and Building Contractor
|  |
Registry |
Oct 16, 2012 |
Annual return
|  |
Financials |
Jan 26, 2012 |
Annual accounts
|  |
Registry |
Oct 20, 2011 |
Annual return
|  |
Financials |
Jan 19, 2011 |
Annual accounts
|  |
Registry |
Oct 13, 2010 |
Annual return
|  |
Registry |
Oct 13, 2010 |
Change of particulars for director
|  |
Registry |
Oct 13, 2010 |
Change of particulars for secretary
|  |
Financials |
May 4, 2010 |
Annual accounts
|  |
Registry |
Nov 13, 2009 |
Annual return
|  |
Registry |
Nov 13, 2009 |
Change of particulars for director
|  |
Financials |
Jun 29, 2009 |
Annual accounts
|  |
Registry |
Jun 29, 2009 |
Annual return
|  |
Registry |
Apr 16, 2009 |
Change of accounting reference date
|  |
Registry |
Jan 9, 2009 |
Annual return
|  |
Registry |
Oct 23, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 9, 2008 |
Company name change
|  |
Registry |
Jul 8, 2008 |
Change of name certificate
|  |
Financials |
Jul 1, 2008 |
Annual accounts
|  |
Registry |
Jan 14, 2008 |
Annual return
|  |
Financials |
Aug 17, 2007 |
Annual accounts
|  |
Registry |
Jan 30, 2007 |
Annual return
|  |
Financials |
Jul 26, 2006 |
Annual accounts
|  |
Registry |
Dec 13, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 10, 2005 |
Annual return
|  |
Financials |
Sep 2, 2005 |
Annual accounts
|  |
Registry |
Oct 19, 2004 |
Annual return
|  |
Financials |
Jul 29, 2004 |
Annual accounts
|  |
Registry |
Oct 16, 2003 |
Annual return
|  |
Financials |
Aug 16, 2003 |
Annual accounts
|  |
Registry |
Oct 22, 2002 |
Annual return
|  |
Registry |
Sep 19, 2002 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Sep 8, 2002 |
Amended accounts
|  |
Registry |
Sep 4, 2002 |
Annual return
|  |
Financials |
Feb 21, 2002 |
Annual accounts
|  |
Registry |
Jan 21, 2002 |
Memorandum of association
|  |
Registry |
Jan 8, 2002 |
Change of name certificate
|  |
Registry |
Jan 8, 2002 |
Company name change
|  |
Registry |
Oct 2, 2001 |
Annual return
|  |
Registry |
Nov 14, 2000 |
Change in situation or address of registered office
|  |
Registry |
Nov 14, 2000 |
Resignation of a secretary
|  |
Registry |
Nov 14, 2000 |
Appointment of a secretary
|  |
Registry |
Nov 14, 2000 |
Appointment of a director
|  |
Registry |
Nov 14, 2000 |
Resignation of a director
|  |
Registry |
Oct 6, 2000 |
Four appointments: 3 men and a person
|  |