STYROMELT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewCompulsory strike-off action has been suspended

View Document

21/08/2521 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Termination of appointment of Cherrie Belinda Davison-Sebry as a director on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Thomas Jack Davison-Sebry as a director on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from Michaelston Cottage Persondy Lane St Fagans Cardiff CF5 6DW United Kingdom to Paskeston Hall Cosheston Pembroke Dock SA72 4SF on 2025-02-06

View Document

06/02/256 February 2025 Micro company accounts made up to 2023-11-30

View Document

04/02/254 February 2025 Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS to Michaelston Cottage Persondy Lane St Fagans Cardiff CF5 6DW on 2025-02-04

View Document

12/12/2412 December 2024 Compulsory strike-off action has been suspended

View Document

12/12/2412 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/10/2115 October 2021 Cessation of Aspen Waite Innovation Limited as a person with significant control on 2016-04-06

View Document

15/10/2115 October 2021 Notification of Thermal Compaction Group Limited as a person with significant control on 2016-04-06

View Document

07/07/217 July 2021 Termination of appointment of Phillip Davison-Sebry as a director on 2021-06-01

View Document

06/07/216 July 2021 Appointment of Mrs Cherrie Belinda Davison-Sebry as a director on 2021-06-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

26/02/2026 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/05/1818 May 2018 DIRECTOR APPOINTED MR THOMAS JACK DAVISON-SEBRY

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

09/04/189 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/12/1616 December 2016 PREVEXT FROM 30/06/2016 TO 30/11/2016

View Document

20/06/1620 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/05/156 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SHARE EXCHANGE 27/02/2015

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/05/142 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1418 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

13/05/1313 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR BRIAN LENNON-SMITH

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR DAVID SCHEERES

View Document

22/08/1122 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 125

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/05/1124 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 02/03/11 STATEMENT OF CAPITAL GBP 100

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/05/106 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVISON-SEBRY / 25/04/2010

View Document

14/07/0914 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM C/O TAYLOR AND SONS CANAL PARADE CARDIFF CF10 5HJ

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DUNCAN TAYLOR

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

View Document

26/04/0726 April 2007 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