STD AGRICULTURAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 05927117 |
Category | Private Limited Company |
Incorporated | 06 Sep 2006 |
Age | 17 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
STD AGRICULTURAL SERVICES LIMITED is an active private limited company with number 05927117. It was incorporated 17 years, 8 months, 24 days ago, on 06 September 2006. The company address is 66 St Peters Avenue, Cleethorpes, DN35 8HP, Lincolnshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Notification of a person with significant control
Date: 20 Nov 2019
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tina Jean Dean
Notification date: 2018-02-28
Documents
Change to a person with significant control
Date: 20 Nov 2019
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-28
Psc name: Mr Steven John Dean
Documents
Change account reference date company current shortened
Date: 17 Nov 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Address
Type: AD01
New address: 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP
Change date: 2019-09-24
Old address: 66 st Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Capital allotment shares
Date: 03 Oct 2018
Action Date: 28 Feb 2018
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Appoint person director company with name date
Date: 30 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Dean
Appointment date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Jemmett
Documents
Change account reference date company previous shortened
Date: 12 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-06
Officer name: Steven John Dean
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tina Dean
Change date: 2010-09-06
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
31 SPRINGVALE,SITTINGBOURNE,ME9 8RY
Number: | 03147435 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 PARSONAGE STREET,GLOUCESTERSHIRE,GL11 4BP
Number: | 06081037 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BLANTYRE STREET,ELGIN,IV30 4DW
Number: | SC161947 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 EDGEBURY,BRIDGWATER,TA7 8ES
Number: | 06243349 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17 & 18 RIVERSIDE HOUSE,WICKFORD,SS11 8BB
Number: | 06711197 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLE HOUSE, 3RD FLOOR, NORTHSIDE,NORTHWOOD HILLS,HA6 1NW
Number: | 11492587 |
Status: | ACTIVE |
Category: | Private Limited Company |