STONE CLADDING SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

11/06/2511 June 2025 Registered office address changed from Westwood Rough Lane Shirley Ashbourne DE6 3AZ England to Alexandra House 123 Priestsic Road Sutton in Ashfield Nottinghamshire NG17 4EA on 2025-06-11

View Document

11/06/2511 June 2025 Change of details for Mr Jason James Kennedy as a person with significant control on 2025-06-04

View Document

11/06/2511 June 2025 Director's details changed for Mr Jason James Kennedy on 2025-06-04

View Document

11/06/2511 June 2025 Director's details changed for Mrs Rebecca Leigh Kennedy on 2025-06-04

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Director's details changed for Mr Jason James Kennedy on 2024-06-04

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

04/06/244 June 2024 Change of details for Mr Jason James Kennedy as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Mr Jason James Kennedy as a person with significant control on 2024-06-04

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Sub-division of shares on 2022-11-17

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Change of share class name or designation

View Document

23/11/2223 November 2022 Particulars of variation of rights attached to shares

View Document

11/11/2211 November 2022 Appointment of Mrs Rebecca Leigh Kennedy as a director on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

21/04/2121 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

28/10/1928 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED REALSTONE CLADDING SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/11/18

View Document

27/11/1827 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 11 EAST VIEW MAYFIELD ASHBOURNE DERBYSHIRE DE6 2JF ENGLAND

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JAMES KENNEDY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

22/07/1622 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/167 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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