STELEX ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
20/06/2520 June 2025 | Satisfaction of charge 4 in full |
20/06/2520 June 2025 | Satisfaction of charge 5 in full |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
25/04/2425 April 2024 | Registration of charge 051327580006, created on 2024-04-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/06/2315 June 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM UNIT 17 PREES INDUSTRIAL ESTATE PREES WHITCHURCH SHROPSHIRE SY13 2DJ |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM STELEX ENGINEERING SHREWSBURY ROAD PREES WHITCHURCH SY13 2DJ ENGLAND |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
25/11/1625 November 2016 | PREVSHO FROM 31/12/2016 TO 30/06/2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/05/1519 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/05/1423 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/05/1320 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/06/1213 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
22/05/1222 May 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN PATTINSON |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/06/119 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
09/06/119 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRICE EVANS / 19/05/2010 |
04/06/104 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PATTINSON / 19/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EVANS / 19/05/2010 |
04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER EVANS / 19/05/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/05/0921 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/05/0829 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
03/05/083 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
30/04/0830 April 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/04/0830 April 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
30/04/0830 April 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
19/10/0719 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/06/0722 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
21/12/0621 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/05/0630 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/06/0522 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0516 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
15/06/0415 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/048 June 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | DIRECTOR RESIGNED |
08/06/048 June 2004 | SECRETARY RESIGNED |
08/06/048 June 2004 | NEW SECRETARY APPOINTED |
19/05/0419 May 2004 | 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 STELEX ENGINEERING 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