- Company Overview for STENI UK LIMITED (06324528)
- Filing history for STENI UK LIMITED (06324528)
- People for STENI UK LIMITED (06324528)
- Charges for STENI UK LIMITED (06324528)
- More for STENI UK LIMITED (06324528)
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) |
---|---|---|---|
14 Jan 2016 | TM02 | Termination of appointment of Ian Anderson as a secretary on 30 November 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Ian Anderson as a director on 30 November 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
18 Jun 2015 | MISC | Section 519 | |
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
14 May 2015 | AP01 | Appointment of Mr Nils Edgar Fredriksen as a director on 1 May 2015 | |
14 May 2015 | AD01 | Registered office address changed from Units 1-4 Vauxhall Industrial Estate Ruabon, Wrexham Denbighshire LL14 6HA to C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN on 14 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Tore Udnes as a director on 1 May 2015 | |
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Feb 2014 | AP01 | Appointment of Tore Udnes as a director | |
15 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
16 Jul 2013 | MR05 | All of the property or undertaking has been released from charge 2 | |
24 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Nov 2012 | AUD | Auditor's resignation | |
20 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
09 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
19 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Tom Arne Ronning on 1 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Ian Anderson on 1 July 2010 | |
14 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Sep 2009 | 363a | Return made up to 25/07/09; full list of members |