STUART ALLEN PILING LTD

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

21/08/1821 August 2018 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/08/1821 August 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

03/02/163 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

25/01/1225 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 99

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR STUART LEE ALLEN

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LY UNITED KINGDOM

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMANNERS

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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