- Company Overview for SPECIALIST TUBE SUPPLIES LIMITED (04987605)
- Filing history for SPECIALIST TUBE SUPPLIES LIMITED (04987605)
- People for SPECIALIST TUBE SUPPLIES LIMITED (04987605)
- Charges for SPECIALIST TUBE SUPPLIES LIMITED (04987605)
- More for SPECIALIST TUBE SUPPLIES LIMITED (04987605)
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) |
---|---|---|---|
29 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
27 Aug 2024 | AD01 | Registered office address changed from Cedar House 41 Main Street Newton Solney Burton-on-Trent DE15 0SJ England to Anvil Hire Walton Road Drakelow Burton-on-Trent DE15 9UA on 27 August 2024 | |
02 Feb 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
24 Oct 2023 | AD01 | Registered office address changed from Cedar House Newton Solney Burton-on-Trent Staffs to Cedar House 41 Main Street Newton Solney Burton-on-Trent DE15 0SJ on 24 October 2023 | |
01 Feb 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr James Francis Tumilty on 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
12 Jul 2022 | CH01 | Director's details changed for James Francis Tumilty on 1 January 2017 | |
18 Feb 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
10 Jun 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
22 Nov 2019 | TM01 | Termination of appointment of Martin Pratt as a director on 28 January 2019 | |
05 Mar 2019 | AA01 | Current accounting period extended from 31 October 2018 to 30 April 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
01 Aug 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
09 Aug 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates |