Advanced company searchLink opens in new window

STANLEY ROYCE + JONES LTD

Company number 12061921

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)
27 Jan 2025 AA Micro company accounts made up to 30 June 2024
19 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 30 June 2023
31 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 June 2021
01 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
06 Mar 2020 PSC04 Change of details for Mr Dewi Jones as a person with significant control on 6 March 2020
06 Mar 2020 CH01 Director's details changed for Mr Will Royce on 6 March 2020
06 Mar 2020 PSC04 Change of details for Mr Will Royce as a person with significant control on 6 March 2020
18 Nov 2019 PSC01 Notification of Heather Sprague as a person with significant control on 28 October 2019
18 Nov 2019 PSC07 Cessation of Richard Hindley as a person with significant control on 28 October 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
28 Oct 2019 PSC01 Notification of Richard Hindley as a person with significant control on 28 October 2019
28 Oct 2019 PSC01 Notification of Will Royce as a person with significant control on 28 October 2019
28 Oct 2019 AP01 Appointment of Ms Heather Sprague as a director on 28 October 2019
28 Oct 2019 AP01 Appointment of Mr Will Royce as a director on 28 October 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
16 Jul 2019 AD01 Registered office address changed from Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN England to Highland House 165 the Broadway Wimbledon London SW19 1NE on 16 July 2019
20 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-20
  • GBP 1,000