STAND SURE COMPOSITES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Registered office address changed from 1st Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-04-30 |
07/04/257 April 2025 | Resolutions |
07/04/257 April 2025 | Statement of affairs |
07/04/257 April 2025 | Appointment of a voluntary liquidator |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
06/12/246 December 2024 | Director's details changed for Mr Edward James Anderson on 2024-12-02 |
06/12/246 December 2024 | Change of details for Mr Edward James Anderson as a person with significant control on 2024-12-02 |
06/12/246 December 2024 | Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to 1st Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-06 |
09/07/249 July 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Micro company accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
21/06/2321 June 2023 | Micro company accounts made up to 2022-03-31 |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
11/06/1911 June 2019 | PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES ANDERSON / 05/06/2019 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES ANDERSON / 05/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/07/1812 July 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES ANDERSON / 12/07/2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES ANDERSON |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES ANDERSON / 22/03/2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/08/1521 August 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
11/06/1511 June 2015 | COMPANY NAME CHANGED EA COMPOSITES LTD CERTIFICATE ISSUED ON 11/06/15 |
14/04/1514 April 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA |
23/03/1523 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES ANDERSON / 23/03/2015 |
20/03/1520 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
25/06/1425 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 98 BRUNEL ROAD SOUTHAMPTON SO15 0LR ENGLAND |
30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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