Advanced company searchLink opens in new window

STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED

Company number 04287915

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)
12 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
27 Jun 2024 AA Accounts for a small company made up to 30 June 2023
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
05 Mar 2024 TM01 Termination of appointment of Lee Sean Smythe as a director on 29 February 2024
14 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
17 Oct 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
10 Oct 2022 TM01 Termination of appointment of Mark Andrew Baldwin as a director on 30 September 2022
09 Sep 2022 AP01 Appointment of Mr Lee Sean Smythe as a director on 1 September 2022
14 Jul 2022 AP01 Appointment of Mr Mark Andrew Baldwin as a director on 14 July 2022
16 Feb 2022 AA Accounts for a small company made up to 30 June 2021
22 Nov 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
19 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
08 Apr 2021 AA Accounts for a small company made up to 30 June 2020
10 Jan 2021 AP01 Appointment of Leanne Curry as a director on 1 January 2021
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
01 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
03 Mar 2020 AD01 Registered office address changed from Jbc Industrial Services Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP England to Stokvis Industrial Boilers (International) Limite Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 3 March 2020
19 Feb 2020 AD01 Registered office address changed from Trust House, St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to Jbc Industrial Services Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 19 February 2020
29 Oct 2019 AA01 Current accounting period extended from 31 January 2020 to 30 June 2020
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
25 Apr 2019 AD01 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Trust House, St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 25 April 2019
13 Feb 2019 TM01 Termination of appointment of Paul Wayne Sands as a director on 31 January 2019
13 Feb 2019 TM01 Termination of appointment of Keith John Howard as a director on 31 January 2019