STRAIGHTPOINT (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2023-12-31

View Document

10/10/2410 October 2024 Director's details changed for Mr William Don Fisher on 2024-09-08

View Document

09/10/249 October 2024 Director's details changed for Mr William Don Fisher on 2024-09-08

View Document

09/10/249 October 2024 Director's details changed for Mr Robert Engelhart Desel on 2024-09-08

View Document

09/10/249 October 2024 Director's details changed for Mr Robert Engelhart Desel on 2024-09-08

View Document

27/08/2427 August 2024 Termination of appointment of Thomas Peter Dietvorst as a director on 2024-06-17

View Document

21/08/2421 August 2024 Director's details changed for Mr Robert Engelhart Desel on 2024-06-07

View Document

21/08/2421 August 2024 Director's details changed for Mr William Don Fisher on 2024-06-07

View Document

21/08/2421 August 2024 Director's details changed for Mr Wilhelm Christian Fabricius on 2024-06-07

View Document

01/07/241 July 2024 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-06-25

View Document

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

View Document

06/06/246 June 2024 Termination of appointment of Vistra Cosec Limited as a secretary on 2024-06-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

12/01/2412 January 2024 Change of details for Crosby Uk Acquisition Limited as a person with significant control on 2022-11-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Director's details changed for Mr Wilhelm Christian Fabricius on 2022-11-09

View Document

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

View Document

09/11/229 November 2022 Director's details changed for Mr Robert Engelhart Desel on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mr William Don Fisher on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mr Thomas Peter Dietvorst on 2022-11-09

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2130 July 2021 Director's details changed for Mr Robert Engelhart Desel on 2021-07-30

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR ROBERT ENGELHART DESEL

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED ROBERT WALLACE DAVIES

View Document

07/06/197 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

22/03/1922 March 2019 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1911 February 2019 ADOPT ARTICLES 02/01/2019

View Document

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

View Document

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

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED HANS DE VLAEMYNCK

View Document

08/01/198 January 2019 CESSATION OF SARA AMANDA MCGREAL AS A PSC

View Document

08/01/198 January 2019 CESSATION OF PETER GERALD MCGREAL AS A PSC

View Document

08/01/198 January 2019 CESSATION OF DAVID PETER AYLING AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSBY UK ACQUISITION LIMITED

View Document

07/01/197 January 2019 DIRECTOR APPOINTED JASON ALLEN COLWELL

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID AYLING

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALFIE LEE

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MCGREAL

View Document

07/01/197 January 2019 DIRECTOR APPOINTED WILLIAM DON FISHER

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM UNIT 9 DAKOTA BUSINESS PARK DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NJ

View Document

04/01/194 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY PETER MCGREAL

View Document

04/01/194 January 2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

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

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/02/1618 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER AYLING / 06/11/2015

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR ALFIE JOHN LEE

View Document

26/02/1426 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

25/02/1125 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER AYLING / 01/01/2010

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM STRAIGHTPOINT BUILDING CLOVELLY ROAD SOUTHBOURNE EMSWORTH HAMPSHIRE PO10 8PE

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/03/1010 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGREAL / 15/02/2010

View Document

18/08/0918 August 2009 SUBDIVIDE SHARES 18/04/2009

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/03/0323 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 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