|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 27 October 2025 with updates
|
|
|
10 Nov 2025
|
10 Nov 2025
Change of details for Mr Stephen Rolfe as a person with significant control on 27 May 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Notification of Sjs Laser Cutting Eot Limited as a person with significant control on 27 May 2025
|
|
|
27 May 2025
|
27 May 2025
Termination of appointment of Stephen John Morgan as a director on 31 March 2025
|
|
|
19 May 2025
|
19 May 2025
Purchase of own shares.
|
|
|
10 Apr 2025
|
10 Apr 2025
Resolutions
|
|
|
08 Apr 2025
|
08 Apr 2025
Cessation of Stephen John Morgan as a person with significant control on 31 March 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Cancellation of shares. Statement of capital on 31 March 2025
|
|
|
03 Jan 2025
|
03 Jan 2025
Certificate of change of name
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 27 October 2024 with no updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 27 October 2023 with updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Notification of Stephen John Morgan as a person with significant control on 27 October 2023
|
|
|
15 Mar 2024
|
15 Mar 2024
Change of details for Mr Stephen Rolfe as a person with significant control on 27 October 2023
|
|
|
01 Dec 2023
|
01 Dec 2023
Purchase of own shares.
|
|
|
09 Nov 2023
|
09 Nov 2023
Cancellation of shares. Statement of capital on 24 October 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Resolutions
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 14 June 2023 with updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Register inspection address has been changed to Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH
|
|
|
03 Jan 2023
|
03 Jan 2023
Registered office address changed from Unit 29 Hainge Road Tividale Oldbury West Midlands B69 2NY to Unit C Chesterton Court Eastwood Trading Estate Rotherham South Yorkshire S65 1SJ on 3 January 2023
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 14 June 2022 with no updates
|