- Company Overview for STIRLING LLOYD POLYCHEM LIMITED (02401575)
- Filing history for STIRLING LLOYD POLYCHEM LIMITED (02401575)
- People for STIRLING LLOYD POLYCHEM LIMITED (02401575)
- Charges for STIRLING LLOYD POLYCHEM LIMITED (02401575)
- More for STIRLING LLOYD POLYCHEM LIMITED (02401575)
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 Jun 2021 | TM01 | Termination of appointment of Andrew Julian Kelly as a director on 31 May 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Ameeka Kaura as a director on 15 February 2021 | |
17 Dec 2020 | CH03 | Secretary's details changed for Mr Andrew Julian Patrick Kelly on 4 December 2020 | |
16 Dec 2020 | CH03 | Secretary's details changed for Mr Andrew Julian Patrick Kelly on 4 December 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mr. Alexander Holger Emil Nielsen on 4 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Andrew Julian Kelly on 4 December 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from 580 / 581 Ipswich Road Slough SL1 4EQ England to 487/488 Ipswich Road Slough Berkshire SL1 4EP on 4 December 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
02 Jul 2020 | AA | Accounts for a dormant company made up to 17 May 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Upkar Ricky Singh Tatla as a director on 10 February 2020 | |
25 Oct 2019 | AA | Accounts for a dormant company made up to 17 May 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Upkar Ricky Singh Tatla as a director on 17 July 2019 | |
25 Jul 2019 | AP01 | Appointment of Ms Ameeka Kaura as a director on 16 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
03 Jun 2019 | AA | Full accounts made up to 17 May 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
18 May 2018 | AP01 | Appointment of Mr Upkar Ricky Singh Tatla as a director on 11 May 2018 | |
18 May 2018 | TM01 | Termination of appointment of Benoit Henri Simon Magrin as a director on 11 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from Union Bank 127 King Street Knutsford Cheshire WA16 6EF to 580 / 581 Ipswich Road Slough SL1 4EQ on 15 May 2018 | |
21 Nov 2017 | AA | Full accounts made up to 17 May 2017 | |
03 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
03 Nov 2017 | MR04 | Satisfaction of charge 6 in full | |
20 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
20 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
20 Oct 2017 | MR04 | Satisfaction of charge 5 in full |