STANDARDS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 06270670 |
Category | Private Limited Company |
Incorporated | 06 Jun 2007 |
Age | 16 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
STANDARDS INTERNATIONAL LIMITED is an active private limited company with number 06270670. It was incorporated 16 years, 11 months, 29 days ago, on 06 June 2007. The company address is Manor Farm Church Lane Manor Farm Church Lane, Hitchin, SG4 7BN, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-17
Old address: 5 the Granary Fairclough Hall Farm Weston Hitchin Hertfordshire SG4 7DP
New address: Manor Farm Church Lane Graveley Hitchin Hertfordshire SG4 7BN
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 12 Jan 2022
Action Date: 06 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-06
Psc name: Michelle Hoskin
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 18 Jan 2021
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Robert Collett
Change date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Michelle Hoskin
Change date: 2019-03-08
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-08
Officer name: Mr Martin Robert Collett
Documents
Change person secretary company with change date
Date: 30 Jun 2020
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-03-08
Officer name: Mr Martin Robert Collett
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Martin Robert Collett
Documents
Change person secretary company with change date
Date: 29 Jun 2016
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Robert Collett
Change date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Robert Collett
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Blackmore
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 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: 28 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Melanie Jane Blackmore
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 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: 363s
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 30/09/2008
Documents
Legacy
Date: 17 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 17/04/2008 from 21 baldock road stotfold hitchin hertfordshire SG5 4PB
Documents
Some Companies
ALBANY CHAMBERS,OBAN,PA34 4AL
Number: | SC279712 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG
Number: | 08909039 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 QUEENSWAY TRADING ESTATE,WIDNES,WA8 0FD
Number: | 10546059 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 07124686 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SANDHURST DRIVE,WILMSLOW,SK9 2GP
Number: | 03251943 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PICCADILLY,STROUD,GL5 1HB
Number: | 03039474 |
Status: | ACTIVE |
Category: | Private Limited Company |