STOPLOSS LTD
Status | ACTIVE |
Company No. | 03288215 |
Category | Private Limited Company |
Incorporated | 05 Dec 1996 |
Age | 27 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
STOPLOSS LTD is an active private limited company with number 03288215. It was incorporated 27 years, 5 months, 29 days ago, on 05 December 1996. The company address is West Central House West Central West Central House West Central, Lincoln, LN6 3QP.
Company Fillings
Termination secretary company with name termination date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachael Louise Chappill
Termination date: 2024-02-08
Documents
Termination director company with name termination date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-08
Officer name: Christopher John Chappill
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2024
Action Date: 28 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-28
Documents
Change account reference date company previous extended
Date: 04 Sep 2023
Action Date: 28 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-28
New date: 2023-07-28
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 28 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-28
Documents
Confirmation statement with no updates
Date: 04 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Change person director company with change date
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Chappill
Change date: 2022-04-22
Documents
Change person secretary company with change date
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rachael Louise Chappill
Change date: 2022-04-22
Documents
Change to a person with significant control
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rachael Louise Chappill
Change date: 2022-04-22
Documents
Change to a person with significant control
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Chappill
Change date: 2022-04-22
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 28 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-28
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 28 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-28
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 28 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-28
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 28 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-28
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 28 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-28
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 28 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Change sail address company with old address new address
Date: 18 Dec 2015
Category: Address
Type: AD02
Old address: Manor Farm Cottage 25B Lincoln Lane Thorpe on the Hill Lincoln Lincolnshire LN6 9BH United Kingdom
New address: West Central House Runcorn Road Lincoln LN6 3QP
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 28 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-28
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Address
Type: AD01
New address: West Central House West Central Runcorn Road Lincoln LN6 3QP
Change date: 2015-10-16
Old address: Manor Farm Cottage 25B Lincoln Lane Thorpe on the Hill Lincoln LN6 9BH
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 28 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 28 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Change sail address company with old address
Date: 24 Jan 2013
Category: Address
Type: AD02
Old address: Forrester Boyd 66-68 Oswald Road Scunthorpe North Lincolnshire DN15 7PG United Kingdom
Documents
Move registers to registered office company
Date: 24 Jan 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 28 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-28
Documents
Change registered office address company with date old address
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Address
Type: AD01
Old address: Manor Farm Cottage 256 Lincoln Lane Thorpe on the Hill Lincoln Lincolnshire LN6 9BH
Change date: 2012-10-23
Documents
Change registered office address company with date old address
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Address
Type: AD01
Old address: 66-68 Oswald Road Scunthorpe North Lincolnshire DN15 7PG
Change date: 2012-10-10
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 28 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 28 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Move registers to sail company
Date: 01 Dec 2009
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 01 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-28
Officer name: Rachael Louise Duddington
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 28 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-28
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 20/01/2009 from 66-68 oswald road scunthorpe north lincolnshire DN15 9JG
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 28 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-28
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/07; change of members
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 28 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-28
Documents
Legacy
Date: 12 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 12/06/07 from: shk solicitors sovereign house arkwright way scunthorpe lincolnshire DN16 1AD
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/06; full list of members
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2006
Action Date: 28 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-28
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2005
Action Date: 28 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-28
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/05; full list of members
Documents
Legacy
Date: 01 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 28/01/05
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 22/12/04 from: sovereign house arkwright way scunthorpe north lincolnshire DN16 1AD
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: michael cox accounting services LTD 5A malvern road scunthorpe south humberside DN17 1EL
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/03/03-27/03/03 £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Accounts with accounts type small
Date: 02 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/99; full list of members
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/98; full list of members
Documents
Accounts with accounts type small
Date: 26 Aug 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 17 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 17/07/98 from: 58 nursery street sheffield S3 8GG
Documents
Legacy
Date: 07 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/97; full list of members
Documents
Legacy
Date: 12 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 12/11/97 from: 1-7 charles street sheffield south yorkshire S1 2HS
Documents
Legacy
Date: 22 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/98 to 30/04/98
Documents
Legacy
Date: 08 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/05/98
Documents
Certificate change of name company
Date: 24 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed datauser LIMITED\certificate issued on 24/01/97
Documents
Legacy
Date: 03 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 03/01/97 from: 1 inter city house mitchell lane bristol BS1 6BU
Documents
Some Companies
ACACIA HOUSE FREEHOLD COMPANY LIMITED
6 ACACIA HOUSE,CHALFONT ST. PETER,SL9 9UL
Number: | 11929658 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SLEAPSHYDE LANE SLEAPSHYDE LANE,ST. ALBANS,AL4 0SB
Number: | 11862481 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 LODGE LANE,LONDON,N12 8JJ
Number: | 10438028 |
Status: | ACTIVE |
Category: | Private Limited Company |
309 HIGH ROAD BENFLEET,BENFLEET,SS7 5HA
Number: | 11505385 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEN FORWARD FINANCE LIMITED BALFOUR HOUSE,LONDON,N12 0BP
Number: | 10158411 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 KITTOCH STREET,GLASGOW,G74 4JW
Number: | SC559438 |
Status: | ACTIVE |
Category: | Private Limited Company |