Advanced company searchLink opens in new window

EXECUTIVE STAND-BY LIMITED

Company number 01177273

Filter by category

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)
03 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
14 Nov 2013 AD01 Registered office address changed from 19 White Friars Chester Cheshire CH1 1NZ on 14 November 2013
04 Jul 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
27 Jul 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2012
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
29 Jun 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2011
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
04 Jun 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
13 May 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
29 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Neera Shukla on 18 December 2009
29 Jan 2010 CH01 Director's details changed for Harsh Shukla on 18 December 2009
03 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
03 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
16 Feb 2009 363a Return made up to 18/12/08; full list of members
13 Feb 2009 287 Registered office changed on 13/02/2009 from chandler house 7 ferry road office park preston lancashire PR2 2YH
30 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2008 155(6)a Declaration of assistance for shares acquisition
18 Jun 2008 MEM/ARTS Memorandum and Articles of Association