STAT ONE SERVICES LIMITED

Company Documents

DateDescription
19/07/2119 July 2021 Final Gazette dissolved following liquidation

View Document

19/07/2119 July 2021 Final Gazette dissolved following liquidation

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 51 SOMERVILLE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6HH

View Document

13/03/2013 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/2013 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/03/2013 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WHITLARK ALBRIGHT / 28/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA MARY ALBRIGHT / 20/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA MARY ALBRIGHT / 20/11/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS THERESA MARY ADAMS / 01/11/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESA MARY ADAMS / 01/11/2015

View Document

28/10/1528 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS THERESA MARY ADAMS / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESA MARY ADAMS / 28/10/2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS THERESA MARY ADAMS / 26/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESA MARY ADAMS / 26/11/2014

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS THERESA MARY ADAMS / 29/09/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESA MARY ADAMS / 29/09/2014

View Document

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/11/1123 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / THERESA MARY ADAMS / 17/08/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON ALBRIGHT / 26/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART WHITLARK ALBRIGHT / 26/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THERESA MARY ADAMS / 26/11/2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0216 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/11/977 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/11/967 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/10/9430 October 1994 RETURN MADE UP TO 26/10/94; CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 24/11/90; NO CHANGE OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/09/8729 September 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

01/05/851 May 1985 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