Advanced company searchLink opens in new window

STEANNE SOLUTIONS LIMITED

Company number 05904024

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)
23 Apr 2024 CH01 Director's details changed for Mr Michael Benjamin Kirkland on 16 April 2024
23 Apr 2024 CH01 Director's details changed for Mr Ian David Lester Kirkland on 16 April 2024
31 May 2023 AA Micro company accounts made up to 31 August 2022
18 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
09 Jun 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
06 Jun 2022 AA Micro company accounts made up to 31 August 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
06 Apr 2021 PSC02 Notification of Forest Rock Systems Ltd as a person with significant control on 1 April 2021
06 Apr 2021 PSC07 Cessation of Michael Benjamin Kirkland as a person with significant control on 1 April 2021
06 Apr 2021 AD01 Registered office address changed from Hyde Park House Cartwright Street Hyde SK14 4EH England to Charnwood Building Holywell Park Ashby Road Loughborough LE11 3AQ on 6 April 2021
06 Apr 2021 TM01 Termination of appointment of Leslie Frank James Timms as a director on 31 March 2021
06 Apr 2021 AP01 Appointment of Mr Michael Benjamin Kirkland as a director on 1 April 2021
06 Apr 2021 AP01 Appointment of Mr Ian David Lester Kirkland as a director on 1 April 2021
06 Apr 2021 TM02 Termination of appointment of Leslie Frank James Timms as a secretary on 31 March 2021
06 Apr 2021 PSC01 Notification of Michael Benjamin Kirkland as a person with significant control on 1 April 2021
05 Apr 2021 PSC07 Cessation of Leslie Frank James Timms as a person with significant control on 1 March 2021
25 Sep 2020 AA Micro company accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
22 May 2020 AA Micro company accounts made up to 31 August 2019
28 Nov 2019 CH01 Director's details changed for Mr Leslie Frank James Timms on 15 November 2019
28 Nov 2019 CH03 Secretary's details changed for Mr Leslie Frank James Timms on 15 November 2019
28 Nov 2019 PSC04 Change of details for Mr Leslie Frank James Timms as a person with significant control on 8 November 2019
28 Nov 2019 MR04 Satisfaction of charge 2 in full
29 Oct 2019 AD01 Registered office address changed from Malens Beacon Gardens Crowborough East Sussex TN6 1BG to Hyde Park House Cartwright Street Hyde SK14 4EH on 29 October 2019
22 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates