STANLEY TRANSPORT SERVICES LTD

55 Cranbrook 55 Cranbrook, Milton Keynes, MK17 8NB
StatusACTIVE
Company No.06205632
CategoryPrivate Limited Company
Incorporated05 Apr 2007
Age17 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

STANLEY TRANSPORT SERVICES LTD is an active private limited company with number 06205632. It was incorporated 17 years, 1 month, 21 days ago, on 05 April 2007. The company address is 55 Cranbrook 55 Cranbrook, Milton Keynes, MK17 8NB.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priscilla Veronica Smith

Termination date: 2016-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Stanley

Appointment date: 2016-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2015

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Anita Mahoney

Change date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Old address: 52 Garwood Crescent Grange Farm Milton Keynes MK8 0PS United Kingdom

Change date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Priscilla Veronica Smith

Change date: 2010-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-06

Old address: 28 Waresley Road Gamlingay Beds SG19 3NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/07--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITISPACE PROPERTY MANAGEMENT UK LTD

108 MAIN ROAD,HOCKLEY,SS5 4RL

Number:07911586
Status:ACTIVE
Category:Private Limited Company

COMMUNITY FIRST TRADING LIMITED

UNIT C2 BEACON BUSINESS CENTRE,DEVIZES,SN10 2EY

Number:08360063
Status:ACTIVE
Category:Private Limited Company

CORPORATE GOVERNANCE INVESTORS LIMITED

8TH FLOOR, SUITE 8.02, EXCHANGE TOWER,LONDON,E14 9GE

Number:02667733
Status:ACTIVE
Category:Private Limited Company

KAYS & STACE LTD

73 NEATH ROAD,NEATH,SA11 2DX

Number:11620541
Status:ACTIVE
Category:Private Limited Company

MOLEHILL BARNS MANAGEMENT CO LTD

THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS

Number:09413747
Status:ACTIVE
Category:Private Limited Company

SABWAY LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:07886828
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