- Company Overview for STATII LIMITED (07335037)
- Filing history for STATII LIMITED (07335037)
- People for STATII LIMITED (07335037)
- More for STATII LIMITED (07335037)
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) |
---|---|---|---|
10 Sep 2018 | CH01 | Director's details changed for Mr Mark Thornhill on 10 September 2018 | |
10 Sep 2018 | PSC04 | Change of details for Mr Mark Thornhill as a person with significant control on 10 September 2018 | |
11 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Nov 2017 | RP04AP01 | Second filing for the appointment of Mark Thornhill as a director | |
23 Nov 2017 | PSC04 | Change of details for Mrs Alison Jane Thornhill as a person with significant control on 23 November 2017 | |
23 Nov 2017 | PSC04 | Change of details for Mrs Danielle Alison Kemp as a person with significant control on 23 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
09 Oct 2017 | PSC04 | Change of details for Mrs Alison Jane Thornhill as a person with significant control on 8 October 2016 | |
09 Oct 2017 | CH01 | Director's details changed for Mrs Alison Jane Thornhill on 8 October 2016 | |
09 Oct 2017 | PSC04 | Change of details for Mrs Danielle Alison Kemp as a person with significant control on 8 October 2016 | |
09 Oct 2017 | CH01 | Director's details changed for Mrs Danielle Alison Kemp on 8 October 2016 | |
03 Oct 2017 | PSC04 | Change of details for a person with significant control | |
02 Oct 2017 | PSC01 | Notification of Danielle Alison Kemp as a person with significant control on 6 April 2016 | |
02 Oct 2017 | PSC01 | Notification of Alison Jane Thornhill as a person with significant control on 6 April 2016 | |
02 Oct 2017 | PSC01 | Notification of Mark Robert Kemp as a person with significant control on 6 April 2016 | |
05 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from 120 High Street New Whittington Chesterfield Derbyshire S43 2AL to The Tangent Weighbridge Road Shirebrook Mansfield NG20 8RX on 1 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Nov 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|