Advanced company searchLink opens in new window

STATRON (UK) LIMITED

Company number 04763226

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)
16 Jan 2025 AA Accounts for a dormant company made up to 31 December 2024
09 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2024 CS01 Confirmation statement made on 1 May 2024 with updates
23 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2024 AD01 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 11 June 2024
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
11 May 2023 PSC07 Cessation of Howard Ashleigh Noble as a person with significant control on 1 April 2020
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2022 AD01 Registered office address changed from Ty Cerrig Village Road Nannerch Mold Flintshire CH7 5rd England to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 1 July 2022
06 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with updates
30 May 2022 AP01 Appointment of Mr Peter Limacher as a director on 31 March 2022
30 May 2022 TM01 Termination of appointment of Steven Potts as a director on 31 March 2022
28 Oct 2021 TM02 Termination of appointment of B&S Group Ltd as a secretary on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of B&S Group Ltd as a director on 28 October 2021
28 Oct 2021 AP01 Appointment of Mr Steven Potts as a director on 28 October 2021
27 Oct 2021 AD01 Registered office address changed from Sovereign Way Chester West Employment Park Chester CH1 4QJ United Kingdom to Ty Cerrig Village Road Nannerch Mold Flintshire CH7 5rd on 27 October 2021
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
29 Mar 2021 TM01 Termination of appointment of Howard Ashleigh Noble as a director on 1 April 2020
27 May 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2019 AP04 Appointment of B&S Group Ltd as a secretary on 5 July 2019