Advanced company searchLink opens in new window

LANGSTONE SUPPLIES LIMITED

Company number 08663634

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)
13 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with updates
11 Jun 2024 AD01 Registered office address changed from 3 st. Johns Court Upper Forest Way Llansamlet Swansea SA6 8QQ United Kingdom to 3 st. Johns Court Upper Fforest Way Llansamlet Swansea SA6 8QQ on 11 June 2024
14 May 2024 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 3 st. Johns Court Upper Forest Way Llansamlet Swansea SA6 8QQ on 14 May 2024
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with updates
15 Feb 2023 AA Accounts for a small company made up to 31 December 2021
19 Dec 2022 TM01 Termination of appointment of Stephen Gebbie as a director on 30 November 2022
17 Oct 2022 PSC05 Change of details for Supply Technologies (Ukgrp) Limited as a person with significant control on 7 October 2022
07 Oct 2022 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 October 2022
01 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
16 Feb 2022 PSC07 Cessation of Supply Technologies Limited as a person with significant control on 6 January 2022
16 Feb 2022 PSC02 Notification of Supply Technologies (Ukgrp) Limited as a person with significant control on 6 January 2022
01 Feb 2022 AA Accounts for a small company made up to 31 December 2020
06 Dec 2021 TM01 Termination of appointment of John Anthony Chrzanowski as a director on 31 October 2021
06 Dec 2021 AP01 Appointment of Mr Brian Walker Norris as a director on 1 November 2021
31 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
08 Mar 2021 CH01 Director's details changed for Mr John Anthony Chrzanowski on 8 March 2021
08 Mar 2021 CH01 Director's details changed for Mr Patrick William Fogarty on 8 March 2021
08 Mar 2021 CH03 Secretary's details changed for Robert David Vilsack on 8 March 2021
05 Mar 2021 PSC05 Change of details for Heads & Allthreads Limited as a person with significant control on 26 February 2018
10 Jan 2021 AA Accounts for a small company made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
25 Sep 2019 AP01 Appointment of Mr Stephen Gebbie as a director on 31 August 2019
16 Sep 2019 TM01 Termination of appointment of Stuart Eric James Whitehouse as a director on 31 August 2019