- Company Overview for STAALCO LIMITED (04554582)
- Filing history for STAALCO LIMITED (04554582)
- People for STAALCO LIMITED (04554582)
- Charges for STAALCO LIMITED (04554582)
- Registers for STAALCO LIMITED (04554582)
- More for STAALCO LIMITED (04554582)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
09 Oct 2023 | CH01 | Director's details changed for Mr Christopher Hibbert on 9 October 2023 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mrs Madeleine Jane Hibbert as a person with significant control on 4 April 2017 | |
08 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
20 Sep 2019 | MR01 | Registration of charge 045545820005, created on 20 September 2019 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 May 2017 | SH08 | Change of share class name or designation | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
05 Oct 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
05 Oct 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |