- Company Overview for STILSON HOLDINGS LTD (12593422)
- Filing history for STILSON HOLDINGS LTD (12593422)
- People for STILSON HOLDINGS LTD (12593422)
- More for STILSON HOLDINGS LTD (12593422)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr Martin Still on 2 November 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr Raymond Andrew George Pearce on 2 November 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from 70 Rock Road Sittingbourne ME10 1JG England to C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2 November 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
23 Mar 2022 | AP01 | Appointment of Mr Raymond Andrew George Pearce as a director on 23 March 2022 | |
23 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 23 March 2022
|
|
09 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
27 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-11
|