STANELCO RF TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

24/04/2524 April 2025 Change of details for Biome Technologies Plc as a person with significant control on 2025-03-28

View Document

08/04/258 April 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

08/01/258 January 2025 Termination of appointment of Stephen William Baskerville as a director on 2024-12-31

View Document

20/12/2420 December 2024 Registration of charge 033387520005, created on 2024-12-17

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Termination of appointment of Robert St John Smith as a director on 2024-05-29

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

14/03/2414 March 2024 Registration of charge 033387520004, created on 2024-03-11

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

03/04/233 April 2023 Registration of charge 033387520003, created on 2023-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

08/04/228 April 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-10

View Document

06/10/216 October 2021 Resolutions

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR DECLAN BROWN

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR DECLAN LINSAY BROWN

View Document

19/05/1419 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR STEPHEN WILLIAM BASKERVILLE

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR DECLAN BROWN

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUE BYGRAVE

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR DECLAN LINSAY BROWN

View Document

18/05/1118 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS DONNA SIMPSON / 21/02/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MINES / 12/10/2009

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/07/0929 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/0913 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MISS SUE BYGRAVE

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY CLIVE WARNER

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE WARNER

View Document

05/01/095 January 2009 SECRETARY APPOINTED MISS DONNA SIMPSON

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM STARPOL TECHNOLOGY CENTRE NORTH ROAD MARCHWOOD INDUSTRIAL PARK MARCHWOOD, SOUTHAMPTON SO40 4BL

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: STARPOL TECHNOLOGY CENTRE NORMANDY WAY MARCHWOOD SOUTHAMPTON HAMPSHIRE SO40 4BL

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: STARPOL TECHNOLOGY CENTRE NORMANDY WAY MARCHWOOD SOUTHAMPTON HAMPSHIRE SO40 4PB

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: STARPOL TECHNOLOGY CENTRE NORMANDY WAY MARCHWOOD SOUTHAMPTON HAMPSHIRE SO40 4PB

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: SYSTEMS HOUSE BRUNEL WAY SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5SD

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/09/043 September 2004 COMPANY NAME CHANGED STANELCO FIBRE OPTICS LIMITED CERTIFICATE ISSUED ON 03/09/04

View Document

14/01/0414 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0328 October 2003 SECTION 394

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 AUDITOR'S RESIGNATION

View Document

20/11/0120 November 2001 AUDITOR'S RESIGNATION

View Document

29/10/0129 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: OLIVER HOUSE 27 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RN

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/10/97

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 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