Advanced company searchLink opens in new window

STONELIN COMMUNICATIONS LIMITED

Company number 09789329

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 AA Total exemption full accounts made up to 30 September 2022
23 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
15 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
16 Nov 2019 PSC04 Change of details for Mr Steven Stone as a person with significant control on 16 November 2019
05 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from Centrix@Keys Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England to PO Box ST16 3HS Tollgate Court Business Centre Tollgate Drive Stafford Staffordshire ST16 3HS on 26 February 2018
06 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
24 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
10 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Dec 2016 CERTNM Company name changed peeporway LIMITED\certificate issued on 28/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-26
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
02 Jun 2016 AD01 Registered office address changed from 6 the Mews Trent Park Eastern Avenue Lichfield Staffordshire WS13 6RN England to Centrix@Keys Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on 2 June 2016
11 Feb 2016 AD01 Registered office address changed from Lichfield Business Village the Friary Lichfield Staffordshire WS13 6QG United Kingdom to 6 the Mews Trent Park Eastern Avenue Lichfield Staffordshire WS13 6RN on 11 February 2016
22 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted