STONYPATH ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/09/2228 September 2022 Registered office address changed from Unit 2, Channel Wharf 21 Old Channel Road Belfast Co Antrim BT3 9DE Northern Ireland to Unit 4a Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE on 2022-09-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6166830001

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6166830002

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 11 DUNTURK ROAD CASTLEWELLAN BT31 9PF NORTHERN IRELAND

View Document

05/07/195 July 2019 ALTER ARTICLES 26/06/2019

View Document

05/07/195 July 2019 ARTICLES OF ASSOCIATION

View Document

24/06/1924 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

24/06/1924 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA CESNAITE

View Document

20/11/1820 November 2018 CESSATION OF PATRICK JOSEPH FLYNN AS A PSC

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLYNN

View Document

20/11/1820 November 2018 SECRETARY APPOINTED MISS LAURA CESNAITE

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MISS LAURA CESNAITE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM UNIT 1 PAVILLION RETAIL PARK RAILWAY STREET STRABANE CO. TYRONE BT82 8EQ

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 21/12/16 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED PATRICK FLYNN

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEALIFF

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6166830001

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/03/1427 March 2014 ALTER ARTICLES 28/02/2014

View Document

27/03/1427 March 2014 ARTICLES OF ASSOCIATION

View Document

24/03/1424 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 COMPANY NAME CHANGED CWTV LTD CERTIFICATE ISSUED ON 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 93 MAIN STREET STRABANE CO. TYRONE BT82 8AZ UNITED KINGDOM

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA MONAGHAN

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR WILLIAM FREDERICK MEALIFF

View Document

07/02/137 February 2013 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