STANLEY PLUMBING SERVICES LTD
Status | ACTIVE |
Company No. | 07691299 |
Category | Private Limited Company |
Incorporated | 04 Jul 2011 |
Age | 12 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
STANLEY PLUMBING SERVICES LTD is an active private limited company with number 07691299. It was incorporated 12 years, 11 months ago, on 04 July 2011. The company address is Unit 8 Eckland Lodge Unit 8 Eckland Lodge, Market Harborough, LE16 8HB, Leicestershire.
Company Fillings
Change account reference date company previous shortened
Date: 26 Apr 2024
Action Date: 28 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-29
New date: 2023-07-28
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 29 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-29
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Change account reference date company previous shortened
Date: 27 Apr 2023
Action Date: 29 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-30
New date: 2022-07-29
Documents
Accounts with accounts type dormant
Date: 27 Jul 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Change account reference date company previous shortened
Date: 27 Apr 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-30
Made up date: 2021-07-31
Documents
Resolution
Date: 29 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Louise Beadsworth
Termination date: 2021-09-28
Documents
Gazette filings brought up to date
Date: 22 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Sep 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Notification of a person with significant control
Date: 16 Sep 2021
Action Date: 28 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-28
Psc name: Nathan Charles Stanley
Documents
Cessation of a person with significant control
Date: 16 Sep 2021
Action Date: 28 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nathan Charles Stanley
Cessation date: 2020-06-28
Documents
Change person director company with change date
Date: 16 Sep 2021
Action Date: 28 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-28
Officer name: Mr Nathan Charles Stanley
Documents
Appoint person director company with name date
Date: 16 Sep 2021
Action Date: 28 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-28
Officer name: Miss Claire Louise Beadsworth
Documents
Notification of a person with significant control
Date: 16 Sep 2021
Action Date: 28 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-28
Psc name: Nathan Charles Stanley
Documents
Appoint person director company with name date
Date: 16 Sep 2021
Action Date: 28 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Charles Stanley
Appointment date: 2020-06-28
Documents
Termination director company with name termination date
Date: 16 Sep 2021
Action Date: 28 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Hayward
Termination date: 2020-06-28
Documents
Cessation of a person with significant control
Date: 16 Sep 2021
Action Date: 28 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Hayward
Cessation date: 2020-06-28
Documents
Accounts with accounts type dormant
Date: 14 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type dormant
Date: 26 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type dormant
Date: 16 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 03 Jul 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-06
Psc name: Mr Stuart Hayward
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Change person director company with change date
Date: 29 Jun 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Hayward
Change date: 2018-04-06
Documents
Accounts with accounts type dormant
Date: 26 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Cessation of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Hayward
Cessation date: 2017-04-06
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Hayward
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 03 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type dormant
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Change person director company with change date
Date: 21 Jul 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-24
Officer name: Mr Stuart Hayward
Documents
Accounts with accounts type dormant
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type dormant
Date: 25 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type dormant
Date: 19 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-04
Old address: Unit 6 Eckland Lodge Desborough Road Market Harborough Leics LE16 8HB England
Documents
Some Companies
AN CHULTURLANN,216 FALLS ROAD,BT12 6AH
Number: | NI025585 |
Status: | ACTIVE |
Category: | Private Limited Company |
MESSING PARK ESTATE OFFICE,NR TIPTREE,CO5 9TG
Number: | 00816104 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 11616924 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRADEFORCE BUILDING,BRADFORD,BD8 7JT
Number: | 11395911 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B WOODRIDGE,BIRMINGHAM,B6 6LN
Number: | 10370730 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNDI AUTO MACHINARY TRADING LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11758380 |
Status: | ACTIVE |
Category: | Private Limited Company |