STRAIGHTPOINT (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-15 with updates |
12/12/2412 December 2024 | Accounts for a small company made up to 2023-12-31 |
10/10/2410 October 2024 | Director's details changed for Mr William Don Fisher on 2024-09-08 |
09/10/249 October 2024 | Director's details changed for Mr William Don Fisher on 2024-09-08 |
09/10/249 October 2024 | Director's details changed for Mr Robert Engelhart Desel on 2024-09-08 |
09/10/249 October 2024 | Director's details changed for Mr Robert Engelhart Desel on 2024-09-08 |
27/08/2427 August 2024 | Termination of appointment of Thomas Peter Dietvorst as a director on 2024-06-17 |
21/08/2421 August 2024 | Director's details changed for Mr Robert Engelhart Desel on 2024-06-07 |
21/08/2421 August 2024 | Director's details changed for Mr William Don Fisher on 2024-06-07 |
21/08/2421 August 2024 | Director's details changed for Mr Wilhelm Christian Fabricius on 2024-06-07 |
01/07/241 July 2024 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-06-25 |
07/06/247 June 2024 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2024-06-07 |
06/06/246 June 2024 | Termination of appointment of Vistra Cosec Limited as a secretary on 2024-06-01 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
12/01/2412 January 2024 | Change of details for Crosby Uk Acquisition Limited as a person with significant control on 2022-11-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Director's details changed for Mr Wilhelm Christian Fabricius on 2022-11-09 |
09/11/229 November 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-09 |
09/11/229 November 2022 | Director's details changed for Mr Robert Engelhart Desel on 2022-11-09 |
09/11/229 November 2022 | Director's details changed for Mr William Don Fisher on 2022-11-09 |
09/11/229 November 2022 | Director's details changed for Mr Thomas Peter Dietvorst on 2022-11-09 |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Accounts for a small company made up to 2020-12-31 |
30/07/2130 July 2021 | Director's details changed for Mr Robert Engelhart Desel on 2021-07-30 |
10/09/1910 September 2019 | DIRECTOR APPOINTED MR ROBERT ENGELHART DESEL |
20/08/1920 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES |
25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | DIRECTOR APPOINTED ROBERT WALLACE DAVIES |
07/06/197 June 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
22/03/1922 March 2019 | CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
11/02/1911 February 2019 | STATEMENT OF COMPANY'S OBJECTS |
11/02/1911 February 2019 | ADOPT ARTICLES 02/01/2019 |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 11-12 SUITE 1, 3RD FLOOR ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 11-12 ST. JAMES'S SQUARE SUITE 1, 3RD FLOOR LONDON SW1Y 4LB ENGLAND |
11/01/1911 January 2019 | DIRECTOR APPOINTED HANS DE VLAEMYNCK |
08/01/198 January 2019 | CESSATION OF SARA AMANDA MCGREAL AS A PSC |
08/01/198 January 2019 | CESSATION OF PETER GERALD MCGREAL AS A PSC |
08/01/198 January 2019 | CESSATION OF DAVID PETER AYLING AS A PSC |
08/01/198 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSBY UK ACQUISITION LIMITED |
07/01/197 January 2019 | DIRECTOR APPOINTED JASON ALLEN COLWELL |
07/01/197 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID AYLING |
07/01/197 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ALFIE LEE |
07/01/197 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER MCGREAL |
07/01/197 January 2019 | DIRECTOR APPOINTED WILLIAM DON FISHER |
04/01/194 January 2019 | REGISTERED OFFICE CHANGED ON 04/01/2019 FROM UNIT 9 DAKOTA BUSINESS PARK DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NJ |
04/01/194 January 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
04/01/194 January 2019 | APPOINTMENT TERMINATED, SECRETARY PETER MCGREAL |
04/01/194 January 2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/02/1618 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER AYLING / 06/11/2015 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/02/1511 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | DIRECTOR APPOINTED MR ALFIE JOHN LEE |
26/02/1426 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
13/02/1313 February 2013 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
16/06/1216 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/02/1227 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
25/02/1125 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER AYLING / 01/01/2010 |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
30/07/1030 July 2010 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM STRAIGHTPOINT BUILDING CLOVELLY ROAD SOUTHBOURNE EMSWORTH HAMPSHIRE PO10 8PE |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
10/03/1010 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGREAL / 15/02/2010 |
18/08/0918 August 2009 | SUBDIVIDE SHARES 18/04/2009 |
29/07/0929 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/07/0918 July 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
28/02/0628 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0628 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
23/03/0323 March 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03 |
18/03/0318 March 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
27/04/0227 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0228 February 2002 | DIRECTOR RESIGNED |
28/02/0228 February 2002 | SECRETARY RESIGNED |
28/02/0228 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0228 February 2002 | NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STRAIGHTPOINT (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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