STONERIDGE ELECTRONICS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Ulla Marianne Frogner on 2024-06-17

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

09/02/239 February 2023 Appointment of Mr James Zizelman as a director on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of Jonathan Blair De Gaynor as a director on 2023-01-30

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/01/1930 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2019

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONERIDGE INC

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLAIR DE GAYNOR / 25/01/2019

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED ULLA MARIANNE FROGNER

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA ROBERTSON

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF PSC STATEMENT ON 26/02/2018

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KRUK

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE STRICKLER

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE STRICKLER

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

24/08/1624 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1516 October 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR JONATHAN BLAIR DE GAYNOR

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COREY

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1392130003

View Document

06/10/146 October 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED AMANDA BUCHANAN ROBERTSON

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY ROBIN GILLON

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED PETER KRUK

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

19/07/1219 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 20/04/2010

View Document

26/07/1026 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 28/06/2009

View Document

17/03/0917 March 2009 DISS40 (DISS40(SOAD))

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0927 February 2009 FIRST GAZETTE

View Document

29/07/0829 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM C/O SHEPHERD & WEDDERBURN WS SALTIRE COURT, LEVEL 2 20 CASTLE TERRACE EDINBURGH, EH1 2ET

View Document

27/03/0827 March 2008 SECRETARY APPOINTED GEORGE STRICKLER

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AVERY COHEN

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 DEC MORT/CHARGE *****

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0522 January 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 AUDITOR'S RESIGNATION

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED TVI EUROPE LIMITED CERTIFICATE ISSUED ON 14/08/01

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/12/004 December 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 ALTERARTICLES23/08/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: KILSPINDIE ROAD DUNDEE DD2 3QJ

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 ADOPT MEM AND ARTS 27/08/99

View Document

15/09/9915 September 1999 VARYING SHARE RIGHTS AND NAMES 27/08/99

View Document

02/09/992 September 1999 ALTER MEM AND ARTS 23/08/99

View Document

27/08/9927 August 1999 £ SR 154168@1 19/09/96

View Document

27/08/9927 August 1999 £ SR 61667@1 31/12/96

View Document

27/08/9927 August 1999 £ SR 61666@1 31/12/95

View Document

27/08/9927 August 1999 £ SR 61666@1 30/06/96

View Document

27/08/9927 August 1999 £ SR 154167@1 14/01/96

View Document

29/07/9929 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 CONTRACT OF SALE 01/02/99

View Document

09/02/999 February 1999 £ IC 778334/743334 02/02/99 £ SR 35000@1=35000

View Document

09/02/999 February 1999 £ NC 813334/778334 02/02/99

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 DEC MORT/CHARGE RELEASE *****

View Document

20/05/9820 May 1998 DEC MORT/CHARGE RELEASE *****

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 £ IC 813334/778334 18/12/95 £ SR 35000@1=35000

View Document

20/12/9520 December 1995 NC DEC ALREADY ADJUSTED 15/12/95

View Document

20/12/9520 December 1995 169 FOR INFO ONLY 35000 SHARES

View Document

20/12/9520 December 1995 NC DEC ALREADY ADJUSTED 18/12/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

04/07/944 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9317 August 1993 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 DEC MORT/CHARGE RELEASE *****

View Document

04/02/934 February 1993 PARTIC OF MORT/CHARGE *****

View Document

29/01/9329 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/01/93

View Document

25/01/9325 January 1993 ADOPT MEM AND ARTS 20/01/93

View Document

25/01/9325 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9325 January 1993 £ NC 100/813334 20/01/93

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

21/01/9321 January 1993 PARTIC OF MORT/CHARGE *****

View Document

05/01/935 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/9213 November 1992 COMPANY NAME CHANGED MM&S (2109) LIMITED CERTIFICATE ISSUED ON 16/11/92

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 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