STANTHOM LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of Mr Steven Brindley as a director on 2025-03-21

View Document

02/06/252 June 2025 Cessation of James Thomas Delaney as a person with significant control on 2025-05-21

View Document

02/06/252 June 2025 Cessation of Ian Stanley Gillespie as a person with significant control on 2025-03-31

View Document

23/05/2523 May 2025 Appointment of Mr Ian John Brown as a director on 2025-05-21

View Document

23/05/2523 May 2025 Termination of appointment of James Thomas Delaney as a director on 2025-05-21

View Document

17/04/2517 April 2025 Termination of appointment of Ian Stanley Gillespie as a director on 2025-03-31

View Document

26/03/2526 March 2025 Group of companies' accounts made up to 2024-08-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

17/05/2417 May 2024 Full accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

22/03/2322 March 2023 Group of companies' accounts made up to 2022-08-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

25/01/2225 January 2022 Notification of Richard Anthony Roper as a person with significant control on 2021-10-29

View Document

25/01/2225 January 2022 Notification of David Arnold as a person with significant control on 2021-10-29

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

22/07/2122 July 2021 Group of companies' accounts made up to 2020-08-31

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM ENTERPRISE DRIVE FOUR ASHES WOLVERHAMPTON WV10 7DF UNITED KINGDOM

View Document

08/06/208 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

10/04/1910 April 2019 ADOPT ARTICLES 21/03/2019

View Document

09/04/199 April 2019 21/03/19 STATEMENT OF CAPITAL GBP 17110

View Document

08/04/198 April 2019 DIRECTOR APPOINTED RICHARD ANTHONY ROPER

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR DAVID ARNOLD

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STANLEY GILLESPIE

View Document

08/04/198 April 2019 CESSATION OF DAVID ARNOLD AS A PSC

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS DELANEY

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118397150001

View Document

22/02/1922 February 2019 CURRSHO FROM 28/02/2020 TO 31/08/2019

View Document

21/02/1921 February 2019 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