Advanced company searchLink opens in new window

STONE AGE INSTALLATIONS LTD

Company number 05489684

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)
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
  • RES15 ‐ Change company name resolution on 2019-11-01
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
  • GBP 4
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