STEWART AUTOMATION SERVICES LTD
Company Documents
Date | Description |
---|---|
07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT STEWART / 22/05/2019 |
18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GULNARA STEWART / 22/05/2019 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS GULNARA STEWART / 22/05/2019 |
18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEWART / 22/05/2019 |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS GUINARA STEWART / 21/05/2019 |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GUINARA STEWART / 22/05/2019 |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEWART / 22/05/2019 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM APT 806 2 NORTHBANK WICKER RIVERSIDE SHEFFIELD YORKSHIRE S3 8JA ENGLAND |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT STEWART / 22/05/2019 |
17/05/1917 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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