- Company Overview for STORE THE SUN LIMITED (09900045)
- Filing history for STORE THE SUN LIMITED (09900045)
- People for STORE THE SUN LIMITED (09900045)
- More for STORE THE SUN LIMITED (09900045)
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) |
---|---|---|---|
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jul 2023 | CERTNM |
Company name changed hydraulic engineering services LIMITED\certificate issued on 20/07/23
|
|
24 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 May 2022 | AP01 | Appointment of Mr John Michael Docwra as a director on 30 May 2022 | |
30 May 2022 | CERTNM |
Company name changed hadley james components LTD\certificate issued on 30/05/22
|
|
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
01 Mar 2022 | CH01 | Director's details changed for Mrs Kerry Lorraine Docwra on 21 December 2021 | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
14 Oct 2019 | AD01 | Registered office address changed from 23 Poppyfields Gamlingay Sandy Cambridgeshire SG19 3DG United Kingdom to Unit 6 Modular Business Park Norton Road Stevenage Hertforshire SG1 2FZ on 14 October 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | PSC04 | Change of details for Miss Kerry Yates as a person with significant control on 11 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
11 Jun 2019 | CH01 | Director's details changed for Miss Kerry Yates on 11 June 2019 | |
29 May 2019 | AD01 | Registered office address changed from 2nd Floor 2-4 High Street Shefford Bedfordshire SG17 5DG England to 23 Poppyfields Gamlingay Sandy Cambridgeshire SG19 3DG on 29 May 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
20 Jul 2018 | AD01 | Registered office address changed from Shefford House 15 High Street Shefford Bedfordshire SG17 5DD England to 2nd Floor 2-4 High Street Shefford Bedfordshire SG17 5DG on 20 July 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
04 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
02 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|