Advanced company searchLink opens in new window

STYLE COMMERCIAL SERVICES LIMITED

Company number 06406111

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)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Dec 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
09 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
25 Oct 2019 TM01 Termination of appointment of Steven Martin Anderton as a director on 17 June 2019
17 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 April 2019
10 Jul 2019 AP03 Appointment of Mr Charles Valentine Fraser-Macnamara as a secretary on 25 June 2019
16 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
08 May 2018 CH01 Director's details changed for Mr Raymond John Dadd on 8 May 2018
08 May 2018 CH01 Director's details changed for Mr Steven Martin Anderton on 8 May 2018
02 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
02 Nov 2017 PSC05 Change of details for Sme Synergy Group Limited as a person with significant control on 6 April 2017
08 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Feb 2016 TM01 Termination of appointment of Kenneth Smith as a director on 29 January 2016
19 Feb 2016 AD01 Registered office address changed from Spencer House 114 High Street Wordsley Stourbridge West Midlands DY8 5QR to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 19 February 2016
18 Feb 2016 AP01 Appointment of Mr Raymond John Dadd as a director on 29 January 2016