Advanced company searchLink opens in new window

STANTON FACILITIES MANAGEMENT LTD

Company number 08417815

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)
02 Nov 2020 PSC07 Cessation of Anthony Neil Pinks as a person with significant control on 2 November 2020
01 May 2020 AD01 Registered office address changed from Unit 1 Cedars Office Park Butt Lane, Normanton on Soar Loughborough Leicestershire LE12 5EE England to 35 Gripps Common Cotgrave Nottingham NG12 3TF on 1 May 2020
28 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
22 Nov 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
05 Mar 2018 CH01 Director's details changed for Mr Stanislaw Swiderski on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Mr Anthony Neil Pinks on 5 March 2018
05 Mar 2018 PSC07 Cessation of James Martin Tassi as a person with significant control on 9 March 2017
23 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
15 Mar 2017 TM01 Termination of appointment of James Tassi as a director on 9 March 2017
13 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
01 Mar 2017 AD01 Registered office address changed from 9 John Tiltman Drive Loughborough Leicestershire LE11 2PU England to Unit 1 Cedars Office Park Butt Lane, Normanton on Soar Loughborough Leicestershire LE12 5EE on 1 March 2017
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
20 Jul 2016 AD01 Registered office address changed from Omnia One 1 Queen St Sheffield South Yorkshire S1 2DG to 9 John Tiltman Drive Loughborough Leicestershire LE11 2PU on 20 July 2016
07 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2015 AP01 Appointment of Stanislaw Swiderski as a director on 21 May 2015
17 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 150
22 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 150