- Company Overview for STONE AGE INSTALLATIONS LTD (05489684)
- Filing history for STONE AGE INSTALLATIONS LTD (05489684)
- People for STONE AGE INSTALLATIONS LTD (05489684)
- More for STONE AGE INSTALLATIONS LTD (05489684)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
06 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
16 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
03 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
18 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2019 | CONNOT | Change of name notice | |
01 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
14 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from Unit 10 Boxted Farm Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SQ United Kingdom to Unit 10 Boxted Farm Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SG on 9 February 2018 | |
27 Jun 2017 | PSC01 | Notification of Gary Michael Walters as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of James Patrick Diver as a person with significant control on 6 April 2016 | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr James Patrick Diver on 11 July 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | CH01 | Director's details changed for Mr James Patrick Diver on 30 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 14 King's Road Clifton Bristol BS8 4AB to Unit 10 Boxted Farm Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SQ on 6 June 2016 |