- Company Overview for STATRON (UK) LIMITED (04763226)
- Filing history for STATRON (UK) LIMITED (04763226)
- People for STATRON (UK) LIMITED (04763226)
- More for STATRON (UK) LIMITED (04763226)
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) |
---|---|---|---|
05 Jul 2019 | TM02 | Termination of appointment of Howard Ashleigh Noble as a secretary on 5 July 2019 | |
05 Jul 2019 | AP02 | Appointment of B&S Group Ltd as a director on 5 July 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 19 Perryhill Drive Little Sandhurst Berkshire GU47 8HS to Sovereign Way Chester West Employment Park Chester CH1 4QJ on 5 July 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
14 Feb 2017 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 19 Perryhill Drive Little Sandhurst Berkshire GU47 8HS on 14 February 2017 | |
14 Feb 2017 | AP03 | Appointment of Howard Ashleigh Noble as a secretary on 26 January 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Howard Ashleigh Noble as a director on 26 January 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Colin Deshborough Brown as a director on 26 January 2017 | |
14 Feb 2017 | TM02 | Termination of appointment of Colin Deshborough Brown as a secretary on 26 January 2017 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
28 Apr 2015 | AD01 | Registered office address changed from 5 Godwin Road Corby Northants. NN17 4DS to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 28 April 2015 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
26 Jun 2014 | TM01 | Termination of appointment of Stephen Brod as a director | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders |