STEALTHMOVE LIMITED
Status | ACTIVE |
Company No. | 03154815 |
Category | Private Limited Company |
Incorporated | 02 Feb 1996 |
Age | 28 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
STEALTHMOVE LIMITED is an active private limited company with number 03154815. It was incorporated 28 years, 3 months, 3 days ago, on 02 February 1996. The company address is Unit 2 Fulwood Road South Unit 2 Fulwood Road South, Sutton In Ashfield, NG17 2JZ, Nottinghamshire.
Company Fillings
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Change person director company with change date
Date: 14 Feb 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-29
Officer name: Mr Paul Antony Ford
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Jean Ford
Appointment date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 16 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Antony Ford
Appointment date: 2020-08-16
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 16 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-16
Officer name: William Mcallister Ford
Documents
Termination secretary company with name termination date
Date: 04 Sep 2020
Action Date: 16 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-16
Officer name: William Mcallister Ford
Documents
Cessation of a person with significant control
Date: 04 Sep 2020
Action Date: 16 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-16
Psc name: William Mcallister Ford
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type dormant
Date: 12 Aug 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: 15 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 21 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: 10 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Termination director company with name termination date
Date: 10 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: Albert Roy Merrington
Documents
Accounts with accounts type total exemption small
Date: 29 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: 12 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 22 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: 18 Apr 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 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: 17 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 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 Apr 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Mcallister Ford
Change date: 2010-02-02
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Albert Roy Merrington
Change date: 2010-02-02
Documents
Resolution
Date: 10 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 10 Dec 2009
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/06; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/03; full list of members
Documents
Legacy
Date: 08 Feb 2003
Category: Capital
Type: 169
Description: £ ic 283/158 13/01/03 £ sr [email protected]=125
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/02; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/99; no change of members
Documents
Accounts with accounts type small
Date: 05 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/98; full list of members
Documents
Accounts with accounts type full
Date: 16 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 18/02/97--------- £ si [email protected]=62 £ ic 250/312
Documents
Legacy
Date: 24 Jun 1997
Category: Capital
Type: 122
Description: S-div 18/06/97
Documents
Legacy
Date: 04 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 04/03/97 from: c/o ford & barley exhibitions lt unit 2 fulwood road south fulwood industrial estate sutton in ashfield NG17 6AD
Documents
Legacy
Date: 04 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 04 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/97; full list of members
Documents
Legacy
Date: 27 Oct 1996
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Oct 1996
Category: Capital
Type: 88(2)O
Description: Ad 24/04/96--------- £ si 249@1
Documents
Legacy
Date: 04 Oct 1996
Category: Capital
Type: 88(2)P
Description: Ad 24/04/96--------- £ si 249@1=249 £ ic 1/250
Documents
Legacy
Date: 24 May 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 25 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 25/03/96 from: 12 york place leeds LS1 2DS
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
ATTUNED THERAPIES, CONSULTANCY, TRAINING & RESEARCH LTD
77 BATES ROAD,BRIGHTON,BN1 6PF
Number: | 10943834 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 301 UNIT 1,LONDON,SE7 7SJ
Number: | 05512501 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PITMORE ROAD,EASTLEIGH,SO50 4LW
Number: | 10697183 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 RUSSELL ROAD,WOKING,GU21 4UY
Number: | 09017563 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 HOUGH LANE,BARNSLEY,S73 0DP
Number: | 05484949 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RAYNHAM,LONDON,NW9 5TE
Number: | 11810188 |
Status: | ACTIVE |
Category: | Private Limited Company |