STK FIRE AND RISK MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Registered office address changed from 5a Merrills Hall Lane Wednesfield Wolverhampton WV11 3QW England to Suites 10-13 the Stables Hilton Hall Hilton Lane Hilton Lane Essington Wolverhampton WV11 2BQ on 2023-05-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Purchase of own shares. |
27/09/2127 September 2021 | Appointment of Laura Menzler as a director on 2021-09-27 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
26/06/2126 June 2021 | Cancellation of shares. Statement of capital on 2021-05-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/2020 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | SAIL ADDRESS CHANGED FROM: ROOM 157 TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9RU |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM ROOM 157 TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9RU |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
16/11/1616 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/03/1625 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
24/03/1024 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
24/03/1024 March 2010 | SAIL ADDRESS CREATED |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MALCOLM INGLEFIELD / 01/10/2009 |
23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GLENN MENZLER / 01/10/2009 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLENN MENZLER / 01/10/2009 |
05/03/095 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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