STYNE ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Clive Richard Thornley as a director on 2025-05-01

View Document

13/05/2513 May 2025 Termination of appointment of Maxwell David Horslen as a director on 2025-05-01

View Document

13/05/2513 May 2025 Appointment of Mr Maxwell David Horslen as a director on 2025-05-01

View Document

13/05/2513 May 2025 Termination of appointment of Deborah Kathleen Susan Brown as a director on 2025-05-01

View Document

13/05/2513 May 2025 Termination of appointment of Mark Julian Debenham as a director on 2025-05-01

View Document

18/03/2518 March 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-16 with updates

View Document

12/05/2312 May 2023 Notification of Styne Group Limited as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Withdrawal of a person with significant control statement on 2023-05-11

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Particulars of variation of rights attached to shares

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Change of share class name or designation

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Secretary's details changed for Mrs Deborah Brown on 2022-12-22

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

02/11/212 November 2021 Director's details changed for Mr Maxwell David Horslen on 2021-10-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR DARRYN LUMMIS

View Document

29/01/2029 January 2020 NOTIFICATION OF PSC STATEMENT ON 29/01/2020

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY STYNE INDUSTRIAL REFRIGERATION

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR MAXWELL DAVID HORSLEN

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR CLIVE RICHARD THORNLEY

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR MARK JULIAN DEBENHAM

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MRS DEBORAH KATHLEEN SUSAN BROWN

View Document

31/10/1931 October 2019 SECRETARY APPOINTED MRS DEBORAH BROWN

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR TOM GOFF

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR STYNE INDUSTRIAL REFRIGERATION

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 CESSATION OF STYNE INDUSTRIAL REFRIGERATION LTD AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/11/186 November 2018 CURRSHO FROM 31/10/2019 TO 30/04/2019

View Document

06/11/186 November 2018 17/10/18 STATEMENT OF CAPITAL GBP 4

View Document

06/11/186 November 2018 17/10/18 STATEMENT OF CAPITAL GBP 5

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM FALCON HALL HEPWORTH ROAD BARNINGHAM BURY ST. EDMUNDS NORFOLK IP31 1BP UNITED KINGDOM

View Document

17/10/1817 October 2018 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