STALCOM AUTOMOTIVE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Registration of charge 040679020004, created on 2025-06-30 |
28/01/2528 January 2025 | Registration of charge 040679020003, created on 2025-01-23 |
02/12/242 December 2024 | Appointment of Mr Alan John Hoare as a director on 2024-11-22 |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/08/242 August 2024 | Satisfaction of charge 1 in full |
02/08/242 August 2024 | Registered office address changed from The Close Main Street, Pinvin Pershore Worcestershire WR10 2ES to Unit 4 - Abbey View Business Park Abbey View Road Pinvin Pershore Worcestershire WR10 2FW on 2024-08-02 |
02/08/242 August 2024 | Director's details changed for Mr Neil Yates on 2024-08-01 |
01/08/241 August 2024 | Termination of appointment of Jill Peta Mustard as a secretary on 2024-07-31 |
09/05/249 May 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-09-30 |
15/11/2215 November 2022 | Appointment of Mr Neil Yates as a director on 2022-11-15 |
15/11/2215 November 2022 | Termination of appointment of Alasdair James Mustard as a director on 2022-11-15 |
21/10/2221 October 2022 | Confirmation statement made on 2022-09-08 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/05/224 May 2022 | Notification of Watt Ev Holdings Limited as a person with significant control on 2022-04-29 |
04/05/224 May 2022 | Cessation of Robert Ritchie Mustard as a person with significant control on 2022-04-29 |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2021-09-30 |
06/01/226 January 2022 | Termination of appointment of Ivor James Sellers Kirkman as a secretary on 2022-01-04 |
06/01/226 January 2022 | Appointment of Mrs Jill Peta Mustard as a secretary on 2022-01-04 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-08 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/10/146 October 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/10/137 October 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/10/128 October 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
07/10/127 October 2012 | SAIL ADDRESS CREATED |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/10/1113 October 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/10/108 October 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/10/0915 October 2009 | Annual return made up to 8 September 2009 with full list of shareholders |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS |
31/07/0731 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
11/02/0411 February 2004 | DIRECTOR RESIGNED |
09/10/039 October 2003 | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
09/01/039 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/10/023 October 2002 | RETURN MADE UP TO 08/09/02; NO CHANGE OF MEMBERS |
05/02/025 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
21/09/0121 September 2001 | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS |
17/07/0117 July 2001 | SECRETARY RESIGNED |
17/07/0117 July 2001 | S366A DISP HOLDING AGM 29/04/01 |
17/07/0117 July 2001 | NEW SECRETARY APPOINTED |
17/07/0117 July 2001 | NEW DIRECTOR APPOINTED |
13/09/0013 September 2000 | NEW DIRECTOR APPOINTED |
13/09/0013 September 2000 | NEW SECRETARY APPOINTED |
13/09/0013 September 2000 | REGISTERED OFFICE CHANGED ON 13/09/00 FROM: G OFFICE CHANGED 13/09/00 MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
12/09/0012 September 2000 | SECRETARY RESIGNED |
12/09/0012 September 2000 | DIRECTOR RESIGNED |
08/09/008 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STALCOM AUTOMOTIVE TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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