STAGE ONE FREEFORM COMPOSITES LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Application to strike the company off the register

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD FAGG

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

08/08/198 August 2019 SECRETARY APPOINTED MR MICHAEL KEITH HARRISON

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

11/09/1511 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/09/149 September 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 SECRETARY APPOINTED MR RICHARD JOHN FAGG

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT REYNOLDS

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS JOHNSON / 01/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN REYNOLDS / 01/07/2010

View Document

17/10/0917 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0815 August 2008 COMPANY NAME CHANGED SCENIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/08/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 01/07/07; CHANGE OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: BRIAR RHYDDING HOUSE OTLEY ROAD CHARLESTOWN SHIPLEY WEST YORKSHIRE BD17 7JP

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET, BRADFORD WEST YORKSHIRE BD1 4NS

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 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