GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2023
| dissolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 29/11/23
filed on: 30th, November 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 30th, November 2023
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, November 2023
| capital
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 30th November 2023
filed on: 30th, November 2023
| capital
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
| accounts
|
Free Download
(118 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st March 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2023.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th September 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th September 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on Monday 30th November 2020
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th September 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Saturday 1st August 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st August 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th August 2020.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th August 2020.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 8th, October 2019
| auditors
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th September 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed styrolution uk LIMITEDcertificate issued on 15/01/16
filed on: 15th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 11th September 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 27th May 2015.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th May 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 22nd October 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 22nd October 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th October 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Tuesday 22nd October 2013
capital
|
|
CH03 |
On Tuesday 22nd October 2013 secretary's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 14th August 2013 - new secretary appointed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 7th March 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th March 2013.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th March 2013.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 5th October 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Wednesday 31st October 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2011
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|