STANWELL TECHNIC (HOLDINGS) LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

02/12/242 December 2024 Application to strike the company off the register

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

07/07/237 July 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

19/06/2319 June 2023 Termination of appointment of Joanne Thackeray as a secretary on 2023-05-31

View Document

19/06/2319 June 2023 Termination of appointment of Joanne Thackery as a director on 2023-05-31

View Document

19/06/2319 June 2023 Termination of appointment of Douglas Mark Gorton as a director on 2023-05-31

View Document

19/06/2319 June 2023 Termination of appointment of Jonathan Whitwam as a director on 2023-05-31

View Document

19/06/2319 June 2023 Appointment of Mr Johan Steene as a director on 2023-05-31

View Document

19/06/2319 June 2023 Appointment of Mr Daniel Zhang as a director on 2023-05-31

View Document

19/06/2319 June 2023 Appointment of Mr Daniel James Shreeve as a director on 2023-05-31

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

26/03/1926 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

24/06/1724 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR JONATHAN WHITWAM

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 1-3 ST ANNS PLACE PELLON LANE HALIFAX

View Document

15/06/1615 June 2016 SECRETARY APPOINTED JOANNE THACKERAY

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN WALSH

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR DOUGLAS MARK GORTON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN WALSH

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED JOANNE THACKERY

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKSON

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/09/1517 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARIE WALSH / 12/08/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKSON / 12/08/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARIE WALSH / 12/08/2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/09/1410 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/09/1310 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/09/1214 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/09/1129 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARIE WALSH / 13/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKSON / 13/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARIE WALSH / 13/08/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLARKSON / 13/08/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: HOPE BANK WORKS NEW MILL ROAD HONLEY HOLMFIRTH HD9 6PT

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 95 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WG

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/10/01

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

03/01/023 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 COMPANY NAME CHANGED HLW 137 LIMITED CERTIFICATE ISSUED ON 02/01/02

View Document

13/08/0113 August 2001 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