STATEX PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-10-31

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

20/01/2520 January 2025 Director's details changed for Mrs Christine Betty Haslett on 2024-12-15

View Document

20/01/2520 January 2025 Change of details for Mr Nicholas Haslett as a person with significant control on 2024-12-15

View Document

20/01/2520 January 2025 Change of details for Mrs Christine Betty Haslett as a person with significant control on 2024-12-15

View Document

20/01/2520 January 2025 Director's details changed for Mr Nicholas Haslett on 2024-12-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-10-31

View Document

18/04/2418 April 2024 Satisfaction of charge 1 in full

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-10-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-10-31

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/05/1617 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

29/07/1529 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

05/08/145 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

26/07/1326 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

17/05/1217 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE HASLETT / 29/04/2010

View Document

04/05/104 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HASLETT / 29/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HASLETT / 29/04/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/09/0918 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/05/09; NO CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: UNIT 15 METRO IND CENTRE, ST. JOHNS ROAD, ISLEWORTH, TW7 6NJ

View Document

16/05/0516 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04

View Document

07/05/047 May 2004 S366A DISP HOLDING AGM 29/04/04

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 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