STEBSYS LIMITED
Status | ACTIVE |
Company No. | 03085888 |
Category | Private Limited Company |
Incorporated | 31 Jul 1995 |
Age | 28 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
STEBSYS LIMITED is an active private limited company with number 03085888. It was incorporated 28 years, 10 months, 4 days ago, on 31 July 1995. The company address is 29 Padnall Road 29 Padnall Road, Romford, RM6 5JH, Essex.
Company Fillings
Accounts with accounts type dormant
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type dormant
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type dormant
Date: 04 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type dormant
Date: 07 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type dormant
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type dormant
Date: 08 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type dormant
Date: 09 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type dormant
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type dormant
Date: 10 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type dormant
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type dormant
Date: 20 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type dormant
Date: 11 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Stephen John Button
Documents
Termination secretary company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Horrex
Documents
Change registered office address company with date old address
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Address
Type: AD01
Old address: Po Box 5310 6 Broome Road Billericay Essex CM11 1HF
Change date: 2010-02-08
Documents
Appoint person secretary company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen John Button
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 14/01/02 from: 29 padnall road chadwell heath romford essex RM6 5JH
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 12 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; full list of members
Documents
Resolution
Date: 12 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; no change of members
Documents
Legacy
Date: 15 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; no change of members
Documents
Accounts with accounts type full
Date: 21 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; full list of members
Documents
Legacy
Date: 24 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 24/08/95 from: 29 padnall road chadwell heath romford essex, RM6 5JH
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 16/08/95 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD
Documents
Legacy
Date: 15 Aug 1995
Category: Capital
Type: 88(2)R
Description: Ad 31/07/95--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 10 Aug 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
169 WATER EATON ROAD,MILTON KEYNES,MK2 3AG
Number: | 11611461 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10804084 |
Status: | ACTIVE |
Category: | Private Limited Company |
GF - 6 DEER PARK AVENUE,LIVINGSTON,EH54 8AF
Number: | SC287820 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 ASHMERE GROVE,IPSWICH,IP4 2RE
Number: | 07804704 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEARFORCE POWER PRODUCTS LIMITED
GLOBAL HOUSE,EPSOM,KT18 5FL
Number: | 11365317 |
Status: | ACTIVE |
Category: | Private Limited Company |
19C COMMERCIAL ROAD,EASTBOURNE,BN21 3XE
Number: | 03769614 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |