STAT-PLUS LIMITED

Company Documents

DateDescription
13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Final Gazette dissolved following liquidation

View Document

13/09/2313 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/07/2027 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/07/2027 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM UNIT 4 500 PURLEY WAY CROYDON SURREY CR0 4NZ

View Document

27/07/2027 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/03/205 March 2020 SECOND FILING OF AP01 FOR STEPHEN JAMES HORNE

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR RICHARD JOHN OATES

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOBBS

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

08/04/198 April 2019 CESSATION OF JONATHAN PAUL MOULTON AS A PSC

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAT PLUS GROUP LIMITED

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHITEWAY

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR STEPHEN JAMES HORNE

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025953130009

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025953130007

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025953130006

View Document

20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025953130008

View Document

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025953130007

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025953130006

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025953130005

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR ANDREW GRAHAM MOBBS

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWSON

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW LAWSON / 26/03/2010

View Document

07/04/107 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL WHITEWAY / 26/03/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ANNE MAYNARD / 26/03/2010

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICOLA PORTER

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR KIERAN WALSH

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOORE

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR DENES NEMESTOTHY

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MACDONALD

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM, STAT PLUS HOUSE, 11 GREENLEA PARK, PRINCE GEORGE'S ROAD, LONDON., SW19 2PU

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR KEITH THOMPSON

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MCCALLUM

View Document

07/04/087 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0314 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/03/0314 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0314 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0314 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0314 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0314 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/05/0121 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/03/01

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 ADOPT ARTICLES 06/03/01

View Document

14/03/0114 March 2001 ARTICLES OF ASSOCIATION

View Document

28/01/0128 January 2001 AUDITOR'S RESIGNATION

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 AUDITOR'S RESIGNATION

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 AUDITOR'S RESIGNATION

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/91

View Document

20/11/9120 November 1991 NC INC ALREADY ADJUSTED 14/11/91

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/11/9114 November 1991 COMPANY NAME CHANGED JUSTPULSE LIMITED CERTIFICATE ISSUED ON 14/11/91

View Document

17/07/9117 July 1991 ADOPT MEM AND ARTS 26/03/91

View Document

26/03/9126 March 1991 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