STANLAND TRANSPORT & STORAGE SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/2424 May 2024 Order of court to wind up

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

04/08/234 August 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

16/05/2316 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM APEX BUILDING ST. JOHNS ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DH7 8RJ ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE RHONA HUXTABLE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN NICOLA BLACK

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/02/187 February 2018 CESSATION OF MICHAEL WILLIAM EDMUNDS AS A PSC

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDMUNDS

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM FORTY HOUSE EARLSWAY TEESSIDE INDUSTRIAL ESTATE STOCKTON-ON-TEES TS17 9JU UNITED KINGDOM

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MRS HELEN NICOLA BLACK

View Document

11/12/1711 December 2017 CESSATION OF CHRISTOPHER TYRRELL BROCKBANK AS A PSC

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROCKBANK

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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