STALCOM AUTOMOTIVE TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistration of charge 040679020004, created on 2025-06-30

View Document

28/01/2528 January 2025 Registration of charge 040679020003, created on 2025-01-23

View Document

02/12/242 December 2024 Appointment of Mr Alan John Hoare as a director on 2024-11-22

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Satisfaction of charge 1 in full

View Document

02/08/242 August 2024 Registered office address changed from The Close Main Street, Pinvin Pershore Worcestershire WR10 2ES to Unit 4 - Abbey View Business Park Abbey View Road Pinvin Pershore Worcestershire WR10 2FW on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Neil Yates on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Jill Peta Mustard as a secretary on 2024-07-31

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Appointment of Mr Neil Yates as a director on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of Alasdair James Mustard as a director on 2022-11-15

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Notification of Watt Ev Holdings Limited as a person with significant control on 2022-04-29

View Document

04/05/224 May 2022 Cessation of Robert Ritchie Mustard as a person with significant control on 2022-04-29

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2021-09-30

View Document

06/01/226 January 2022 Termination of appointment of Ivor James Sellers Kirkman as a secretary on 2022-01-04

View Document

06/01/226 January 2022 Appointment of Mrs Jill Peta Mustard as a secretary on 2022-01-04

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

07/10/127 October 2012 SAIL ADDRESS CREATED

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/023 October 2002 RETURN MADE UP TO 08/09/02; NO CHANGE OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 S366A DISP HOLDING AGM 29/04/01

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: G OFFICE CHANGED 13/09/00 MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company