- Company Overview for STANLEY TURBINE SERVICES LIMITED (09017845)
- Filing history for STANLEY TURBINE SERVICES LIMITED (09017845)
- People for STANLEY TURBINE SERVICES LIMITED (09017845)
- More for STANLEY TURBINE SERVICES LIMITED (09017845)
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) |
---|---|---|---|
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2023 | DS01 | Application to strike the company off the register | |
06 Jun 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CH01 | Director's details changed for Maurice Stanley on 29 April 2015 | |
23 Sep 2014 | AD01 | Registered office address changed from C/O Maurice Stanley 17 Carr Close Brinsworth Rotherham S60 5NH England to 7 Windsor Close Bramley Rotherham South Yorkshire S66 3RS on 23 September 2014 | |
13 May 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
29 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-29
|