STATEX LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-04-22

View Document

17/05/2417 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/05/2415 May 2024 Statement of affairs

View Document

01/05/241 May 2024 Registered office address changed from Unit 11 Metro Industrial Centre St John's Road Isleworth Middlesex TW7 6NJ to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-05-01

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 Satisfaction of charge 2 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 1 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 3 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 7 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 6 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 8 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 5 in full

View Document

28/07/2328 July 2023 Total exemption full 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

09/11/229 November 2022 Amended accounts made up to 2021-10-31

View Document

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

View Accounts

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

View Document

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

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Document

07/06/167 June 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 4 May 2016 with full list of shareholders

View Document

20/07/1520 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

21/06/1221 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

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

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HASLETT / 04/05/2010

View Document

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

View Document

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

View Document

04/05/104 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM UNIT 11 METRO INDUSTRIAL CENTRE ST JOHN'S ROAD ISLEWORTH MIDDLESEX TW7 6NJ

View Document

22/05/0922 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS

View Document

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

View Document

13/06/0713 June 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: UNIT 15 METRO INDUSTRIAL CENTRE ST. JOHN'S ROAD ISLEWORTH MIDDLESEX TW7 6NJ

View Document

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

View Document

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

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/02/038 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/09/971 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/936 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/911 July 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/06/9026 June 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/909 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/909 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

12/01/8912 January 1989 SHARES AGREEMENT OTC

View Document

12/12/8812 December 1988 WD 21/11/88 AD 21/06/88--------- £ SI 94061@1=94061 £ IC 2/94063

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/882 August 1988 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/8823 May 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/03/88

View Document

23/05/8823 May 1988 £ NC 10000/250000

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: WORTON HALL WORTON ROAD ISLEWORTH MIDDX

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

07/04/877 April 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

15/04/8315 April 1983 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