STANDING STONE DRAWING OFFICE SUPPLIES LIMITED

Unit 2, Standing Stone Unit 2, Standing Stone, Northumberland, NE20 0RQ
StatusACTIVE
Company No.05128817
CategoryPrivate Limited Company
Incorporated14 May 2004
Age20 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

STANDING STONE DRAWING OFFICE SUPPLIES LIMITED is an active private limited company with number 05128817. It was incorporated 20 years, 1 month, 5 days ago, on 14 May 2004. The company address is Unit 2, Standing Stone Unit 2, Standing Stone, Northumberland, NE20 0RQ.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-17

Psc name: Ssdos Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-14

Psc name: Ssdos Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jun 2015

Category: Address

Type: AD03

New address: 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD

Documents

View document PDF

Change sail address company with new address

Date: 08 Jun 2015

Category: Address

Type: AD02

New address: 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gary George Ritson

Change date: 2011-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-14

Officer name: Simon John Buckton

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Neal

Change date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary George Ritson

Change date: 2010-05-14

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed gary george ritson

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary catherine hedley hiley logged form

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ralph hall

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed andrew john neal

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/07/07--------- £ si 36@1=36 £ ic 164/200

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/07/04--------- £ si 64@1=64 £ ic 100/164

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAMARINE ENERGY LIMITED

IBEX HOUSE,HALESOWEN,B62 8JJ

Number:05047732
Status:ACTIVE
Category:Private Limited Company

CAPITOL FINANCIAL SOLUTIONS LIMITED

180 CHURCH ROAD,EASTLEIGH,SO50 6FA

Number:05361851
Status:ACTIVE
Category:Private Limited Company

GOSSY'S GAS AND PLUMBING LTD

54 LYNTON ROAD SOUTH,GRAVESEND,DA11 7NE

Number:11202786
Status:ACTIVE
Category:Private Limited Company

IMPERIALS OF LONDON LIMITED

258 COLDHARBOUR LANE,HAYES,UB3 3HH

Number:11970652
Status:ACTIVE
Category:Private Limited Company

MADE'S BANANA FLOUR LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11703554
Status:ACTIVE
Category:Private Limited Company

NISDEN LIMITED

220 THE VALE,LONDON,NW11 8SR

Number:10168497
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source