Stoneleigh Industrial Services Ltd

Reports

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

Financials

Last balance sheet date2024-08-31
Trade Debtors£18,050 -311.89%
Employees£2 0%
Total assets£51,058 -29.03%

STONELEIGH BUILDING SERVICES LIMITED
STONELEIGH FABRICATIONS LIMITED

Details

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

Charts

Visits

STONELEIGH INDUSTRIAL SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201

Directors

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 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 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) Resignation of one Director (a man)
Registry Apr 1, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Nov 1, 2019 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Nov 1, 2019 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Jun 30, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials May 19, 2014 Annual accounts Annual accounts
Registry Oct 18, 2013 Annual return Annual return
Registry Jun 21, 2013 Resignation of one Director Resignation of one Director
Registry Jun 21, 2013 Appointment of a man as Director Appointment of a man as Director
Financials May 24, 2013 Annual accounts Annual accounts
Registry May 23, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 23, 2013 Resignation of one Building Contractor and one Director (a man) Resignation of one Building Contractor and one Director (a man)
Registry May 14, 2013 Resignation of one Director Resignation of one Director
Registry May 1, 2013 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Nov 16, 2012 Change of particulars for director Change of particulars for director
Registry Nov 15, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 15, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Nov 1, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 1, 2012 Appointment of a man as Director and Building Contractor Appointment of a man as Director and Building Contractor
Registry Oct 16, 2012 Annual return Annual return
Financials Jan 26, 2012 Annual accounts Annual accounts
Registry Oct 20, 2011 Annual return Annual return
Financials Jan 19, 2011 Annual accounts Annual accounts
Registry Oct 13, 2010 Annual return Annual return
Registry Oct 13, 2010 Change of particulars for director Change of particulars for director
Registry Oct 13, 2010 Change of particulars for secretary Change of particulars for secretary
Financials May 4, 2010 Annual accounts Annual accounts
Registry Nov 13, 2009 Annual return Annual return
Registry Nov 13, 2009 Change of particulars for director Change of particulars for director
Financials Jun 29, 2009 Annual accounts Annual accounts
Registry Jun 29, 2009 Annual return Annual return
Registry Apr 16, 2009 Change of accounting reference date Change of accounting reference date
Registry Jan 9, 2009 Annual return Annual return
Registry Oct 23, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 9, 2008 Company name change Company name change
Registry Jul 8, 2008 Change of name certificate Change of name certificate
Financials Jul 1, 2008 Annual accounts Annual accounts
Registry Jan 14, 2008 Annual return Annual return
Financials Aug 17, 2007 Annual accounts Annual accounts
Registry Jan 30, 2007 Annual return Annual return
Financials Jul 26, 2006 Annual accounts Annual accounts
Registry Dec 13, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 10, 2005 Annual return Annual return
Financials Sep 2, 2005 Annual accounts Annual accounts
Registry Oct 19, 2004 Annual return Annual return
Financials Jul 29, 2004 Annual accounts Annual accounts
Registry Oct 16, 2003 Annual return Annual return
Financials Aug 16, 2003 Annual accounts Annual accounts
Registry Oct 22, 2002 Annual return Annual return
Registry Sep 19, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 8, 2002 Amended accounts Amended accounts
Registry Sep 4, 2002 Annual return Annual return
Financials Feb 21, 2002 Annual accounts Annual accounts
Registry Jan 21, 2002 Memorandum of association Memorandum of association
Registry Jan 8, 2002 Change of name certificate Change of name certificate
Registry Jan 8, 2002 Company name change Company name change
Registry Oct 2, 2001 Annual return Annual return
Registry Nov 14, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 14, 2000 Resignation of a secretary Resignation of a secretary
Registry Nov 14, 2000 Appointment of a secretary Appointment of a secretary
Registry Nov 14, 2000 Appointment of a director Appointment of a director
Registry Nov 14, 2000 Resignation of a director Resignation of a director
Registry Oct 6, 2000 Four appointments: 3 men and a person Four appointments: 3 men and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)