Advanced company searchLink opens in new window

STELRAD GROUP PLC

Company number 13670010

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)
17 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
01 Oct 2024 AP01 Appointment of Mr Leigh Antony Wilcox as a director on 1 October 2024
03 Jul 2024 TM01 Termination of appointment of Annette Borén as a director on 30 June 2024
03 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorised to make market purchases 22/05/2024
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
01 Feb 2024 AP01 Appointment of Dr Katherine Christina Mary Innes Ker as a director on 1 February 2024
09 Jan 2024 TM01 Termination of appointment of Therese Lynn Miller as a director on 31 December 2023
22 Nov 2023 TM01 Termination of appointment of George John Letham as a director on 22 November 2023
22 Nov 2023 AP01 Appointment of Mrs Annette Borén as a director on 22 November 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
27 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
20 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings not agm's 16/05/2022
  • RES10 ‐ Resolution of allotment of securities
18 May 2022 AA Interim accounts made up to 31 January 2022
18 May 2022 AA Group of companies' accounts made up to 31 December 2021
02 Mar 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 December 2021
27 Jan 2022 SH19 Statement of capital on 27 January 2022
  • GBP 127,352,555
27 Jan 2022 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
27 Jan 2022 OC138 Reduction of iss capital and minute (oc)
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 127,352,555
18 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2021 MA Memorandum and Articles of Association
08 Nov 2021 MR01 Registration of charge 136700100001, created on 2 November 2021
01 Nov 2021 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE