Advanced company searchLink opens in new window

STANCOLD PLC

Company number 00425982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2023 AD01 Registered office address changed from C/O Thrings Llp the Paragon Counterslip Bristol BS1 6BX England to 3 Portview Road Bristol BS11 9LQ on 16 November 2023
13 Nov 2023 MR01 Registration of charge 004259820014, created on 10 November 2023
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
25 May 2023 AA Full accounts made up to 31 December 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
26 May 2022 AA Full accounts made up to 31 December 2021
28 Mar 2022 AD01 Registered office address changed from Portview Road Avonmouth Bristol BS11 9LQ to C/O Thrings Llp the Paragon Counterslip Bristol BS1 6BX on 28 March 2022
02 Dec 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
02 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
08 Mar 2021 AA Full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
29 Oct 2019 AA Accounts for a small company made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
25 Mar 2019 PSC04 Change of details for Mr Kevin Gilham as a person with significant control on 20 July 2018
25 Mar 2019 TM01 Termination of appointment of Julie Farmiloe as a director on 20 March 2019
17 Oct 2018 AA Accounts for a small company made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
25 Jul 2018 PSC02 Notification of Gilcrest Group Ltd as a person with significant control on 6 April 2016
02 Jan 2018 AA Accounts for a small company made up to 30 June 2017
30 Nov 2017 AP01 Appointment of Mrs Julie Farmiloe as a director on 21 November 2017
27 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
25 Jul 2017 PSC01 Notification of Kevin Gilham as a person with significant control on 6 April 2016
09 Jan 2017 AA Full accounts made up to 30 June 2016
04 Oct 2016 TM01 Termination of appointment of Robert David White as a director on 21 September 2016
29 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000