STONEHOUSE LOGIC LTD
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
05/12/225 December 2022 | Confirmation statement made on 2022-11-24 with updates |
11/10/2211 October 2022 | Voluntary strike-off action has been suspended |
11/10/2211 October 2022 | Voluntary strike-off action has been suspended |
17/01/2217 January 2022 | Micro company accounts made up to 2021-04-30 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
09/07/219 July 2021 | Accounts for a small company made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SALLY HOPE |
05/02/195 February 2019 | DIRECTOR APPOINTED MR MARK ROY LIGHTFOOT |
05/02/195 February 2019 | CESSATION OF SALLY ANNA HOPE AS A PSC |
05/02/195 February 2019 | CESSATION OF MARK ALAN HOPE AS A PSC |
05/02/195 February 2019 | APPOINTMENT TERMINATED, SECRETARY SALLY HOPE |
05/02/195 February 2019 | DIRECTOR APPOINTED MR CHARLES DAVID POLLOCK |
05/02/195 February 2019 | SECRETARY APPOINTED MR MARK ROY LIGHTFOOT |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 22 - 28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP ENGLAND |
05/02/195 February 2019 | CURREXT FROM 31/12/2018 TO 30/04/2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID POLLOCK |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK HOPE |
07/03/187 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALAN HOPE |
11/12/1711 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNA HOPE |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
31/03/1731 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
20/04/1620 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNA HOPE / 14/04/2016 |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM UNIT F1, JUNCTION 7 BUSINESS PARK, BLACKBURN ROAD CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5JW |
14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNA HOPE / 14/04/2016 |
14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN HOPE / 14/04/2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/12/1128 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/12/1023 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/02/105 February 2010 | DIRECTOR APPOINTED MRS SALLY ANNA HOPE |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HOPE / 01/11/2009 |
07/01/107 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM UNIT 17 TRIDENT WAY BLACKBURN BB1 3NU |
18/12/0818 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 22 MERCER DRIVE GREAT HARWOOD BB6 7TX |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/01/065 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
05/01/065 January 2006 | LOCATION OF REGISTER OF MEMBERS |
18/03/0518 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/02/058 February 2005 | COMPANY NAME CHANGED MS HOPE LIMITED CERTIFICATE ISSUED ON 08/02/05 |
10/01/0510 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/01/049 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/01/038 January 2003 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 29 HAZEL GROVE CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5PW |
20/02/0220 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
18/12/0118 December 2001 | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
20/03/0120 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
05/01/015 January 2001 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
12/04/0012 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
04/01/004 January 2000 | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS |
31/12/9831 December 1998 | NEW SECRETARY APPOINTED |
31/12/9831 December 1998 | NEW DIRECTOR APPOINTED |
31/12/9831 December 1998 | DIRECTOR RESIGNED |
31/12/9831 December 1998 | SECRETARY RESIGNED |
10/12/9810 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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