- Company Overview for STATEPLUS LIMITED (05572909)
- Filing history for STATEPLUS LIMITED (05572909)
- People for STATEPLUS LIMITED (05572909)
- Charges for STATEPLUS LIMITED (05572909)
- More for STATEPLUS LIMITED (05572909)
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 Nov 2017 | AP03 | Appointment of Ms Lyn Dayson as a secretary on 16 November 2017 | |
16 Nov 2017 | TM02 | Termination of appointment of Pamela Nicholson as a secretary on 16 November 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | CH03 | Secretary's details changed for Pamela Nicholson on 23 September 2014 | |
08 Oct 2014 | CH01 | Director's details changed for Mr Robert Nicholson on 23 September 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | CH01 | Director's details changed for Lyn Dayson on 23 September 2013 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
20 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
04 Nov 2010 | AP01 | Appointment of Lyn Dayson as a director | |
15 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |