STANWELL TECHNIC LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTermination of appointment of Joanne Thackeray as a secretary on 2025-09-10

View Document

12/09/2512 September 2025 NewAppointment of Kimberley Anne Buckley as a secretary on 2025-09-10

View Document

26/08/2526 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/07/2510 July 2025 Appointment of Mr David Richard Barton as a director on 2025-07-10

View Document

10/02/2510 February 2025 Appointment of Mr Nadir Zairi as a director on 2025-02-10

View Document

15/01/2515 January 2025 Termination of appointment of Daniel Zhang as a director on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Kenth Patrick Mattias Olsson as a director on 2025-01-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

18/04/2418 April 2024 Satisfaction of charge 4 in full

View Document

22/03/2422 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

08/09/238 September 2023 Appointment of Joanne Thackeray as a secretary on 2023-09-08

View Document

07/07/237 July 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

19/06/2319 June 2023 Termination of appointment of Douglas Mark Gorton as a director on 2023-05-31

View Document

19/06/2319 June 2023 Termination of appointment of Joanne Thackeray as a secretary on 2023-05-31

View Document

19/06/2319 June 2023 Termination of appointment of Jonathan Whitwam as a director on 2023-05-31

View Document

19/06/2319 June 2023 Appointment of Mr Daniel James Shreeve as a director on 2023-05-31

View Document

19/06/2319 June 2023 Appointment of Mr Daniel Zhang as a director on 2023-05-31

View Document

19/06/2319 June 2023 Termination of appointment of Joanne Thackeray as a director on 2023-05-31

View Document

19/06/2319 June 2023 Appointment of Mr Johan Steene as a director on 2023-05-31

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/03/1926 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CESSATION OF STANWELL TECHNIC (HOLDINGS) LIMITED AS A PSC

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANWELL GROUP LIMITED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

05/11/165 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 1-3 ST ANNS PLACE PELLON LANE HALIFAX HX1 5RB

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN WALSH

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKSON

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/10/1521 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR DOUGLAS MARK GORTON

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR JONATHAN WHITWAM

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE THACKERAY / 26/09/2014

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE THACKERAY / 26/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKSON / 26/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARIE WALSH / 26/09/2014

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/10/1316 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE THACKERAY / 01/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE THACKERAY / 10/10/2009

View Document

02/11/092 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY CLARKSON / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE WALSH / 01/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JUSTINE WATSON

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: HOPE BANK WORKS NEW MILL ROAD HONLEY HOLMFIRTH HD9 6PT

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: VICTORIA MILLS FISHER GREEN HONLEY HUDDERSFIELD HD7 2DU

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

08/01/028 January 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/028 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/028 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0018 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ALTER ARTICLES 05/06/00

View Document

09/02/009 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/04/9723 April 1997 £ IC 94/79 04/04/97 £ SR 15@1=15

View Document

28/10/9628 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: WHARNCLIFFE WORKS, STATION ROAD, DEEPCAR, SHEFFIELD, SOUTH YORKS. S30 5SQ

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/07/9616 July 1996 £ IC 100/94 04/04/96 £ SR 6@1=6

View Document

27/06/9627 June 1996 ALTER MEM AND ARTS 03/04/96

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 10/10/94; CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 S386 DIS APP AUDS 17/03/92

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92

View Document

19/02/9219 February 1992 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91 FROM: 33,MOOR CLOSE, BEAUMONT PARK, HUDDERSFIELD. HD4 7BP

View Document

07/11/907 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/10/9015 October 1990 ADOPT MEM AND ARTS 10/10/90

View Document

15/10/9015 October 1990 £ NC 100/20000 10/10/

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 NC INC ALREADY ADJUSTED 10/10/90

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

10/10/9010 October 1990 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