REGISTRAR OF STANDARDS LIMITED
Status | ACTIVE |
Company No. | 04890270 |
Category | Private Limited Company |
Incorporated | 08 Sep 2003 |
Age | 20 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
REGISTRAR OF STANDARDS LIMITED is an active private limited company with number 04890270. It was incorporated 20 years, 8 months, 22 days ago, on 08 September 2003. The company address is 3 Filers Way 3 Filers Way, Weston-super-mare, BS24 7JP, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 08 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Gurdon Riggs
Change date: 2022-09-05
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person secretary company with change date
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Paul Lewis
Change date: 2021-01-05
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Change to a person with significant control
Date: 03 Jan 2020
Action Date: 30 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: United Registrar of Systems Limited
Change date: 2019-11-30
Documents
Change to a person with significant control
Date: 02 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-01
Psc name: United Registrar of Systems Limited
Documents
Change person director company with change date
Date: 18 Dec 2019
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-30
Officer name: Mr David Gurdon Riggs
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-18
Old address: 3-5 College Street Burnham on Sea Somerset TA8 1AR
New address: 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-10
Officer name: Mr David Gurdon Riggs
Documents
Capital allotment shares
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-11
Officer name: Mr David Gurdon Riggs
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Appoint person secretary company with name date
Date: 16 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Paul Lewis
Appointment date: 2015-06-23
Documents
Termination secretary company with name termination date
Date: 14 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: T P Lewis (Holdings) Limited
Termination date: 2015-06-23
Documents
Accounts with accounts type dormant
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 07 Oct 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Gurdon Riggs
Change date: 2014-09-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Appoint corporate secretary company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: T P Lewis (Holdings) Limited
Documents
Termination secretary company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matt Westby
Documents
Accounts with accounts type dormant
Date: 02 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Gurdon Riggs
Change date: 2010-08-11
Documents
Accounts with accounts type dormant
Date: 06 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed matt westby
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ian pearman
Documents
Accounts with accounts type dormant
Date: 12 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 20/01/05 from: united house station road cheddar BS27 3AH
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Legacy
Date: 20 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 20/09/04 from: burgess salmon narrow quay house narrow quay bristol BS1 4AH
Documents
Certificate change of name company
Date: 27 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quayshelfco 1030 LIMITED\certificate issued on 27/08/04
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 30/04/04
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 6 C/O KJM ACCOUNTANCY,GLASGOW,G15 8TE
Number: | SC306213 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 4 LONDON ROAD,LINCS,PE11 2TA
Number: | 01425669 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKWATER HOUSE RESIDENTS RTM COMPANY LIMITED
8 GUNVILLE ROAD,NEWPORT,PO30 5LB
Number: | 06806796 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
REGENCY LODGE GREENFIELD LANE,CHICHESTER,PO18 8FB
Number: | 10059090 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A STATION APPROACH,GATESHEAD,NE11 0ZF
Number: | 11530972 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 PARK TERRACE,LEEDS,LS21 3BU
Number: | 02955496 |
Status: | ACTIVE |
Category: | Private Limited Company |