- Company Overview for STONYPATH ENVIRONMENTAL LTD (NI616683)
- Filing history for STONYPATH ENVIRONMENTAL LTD (NI616683)
- People for STONYPATH ENVIRONMENTAL LTD (NI616683)
- Charges for STONYPATH ENVIRONMENTAL LTD (NI616683)
- More for STONYPATH ENVIRONMENTAL LTD (NI616683)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from Unit 2, Channel Wharf 21 Old Channel Road Belfast Co Antrim BT3 9DE Northern Ireland to Unit 4a Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE on 28 September 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Sep 2019 | MR04 | Satisfaction of charge NI6166830001 in full | |
16 Sep 2019 | MR01 | Registration of charge NI6166830002, created on 11 September 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from 11 Dunturk Road Castlewellan BT31 9PF Northern Ireland to Unit 2, Channel Wharf 21 Old Channel Road Belfast Co Antrim BT3 9DE on 17 July 2019 | |
05 Jul 2019 | MA | Memorandum and Articles of Association | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2019 | AAMD | Amended total exemption full accounts made up to 28 February 2018 | |
24 Jun 2019 | AAMD | Amended total exemption full accounts made up to 28 February 2017 | |
10 May 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
30 Nov 2018 | PSC01 | Notification of Laura Cesnaite as a person with significant control on 20 November 2018 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Nov 2018 | AP03 | Appointment of Miss Laura Cesnaite as a secretary on 20 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Patrick Flynn as a director on 20 November 2018 |