STANTELL SYSTEMS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

25/12/2325 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Registered office address changed from 46 Kelvin Road London N5 2PG England to 38 Pancake Lane Pancake Lane Hemel Hempstead HP2 4NQ on 2023-07-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM C/O ZRS BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER MATTHEWS / 01/03/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL PETER MATTHEWS / 01/03/2019

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR TERESA DORNEY

View Document

22/02/1922 February 2019 CESSATION OF TERESA DORNEY AS A PSC

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA DORNEY

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PETER MATTHEWS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR NEIL PETER MATTHEWS

View Document

10/06/1410 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 165 NUNHEAD GROVE LONDON SE15 3LS UNITED KINGDOM

View Document

23/12/1323 December 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MATTHEWS

View Document

21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MS TERESA DORNEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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