- Company Overview for STILLWATER SOLUTIONS LTD (07804434)
- Filing history for STILLWATER SOLUTIONS LTD (07804434)
- People for STILLWATER SOLUTIONS LTD (07804434)
- More for STILLWATER SOLUTIONS LTD (07804434)
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) |
---|---|---|---|
19 Dec 2023 | CERTNM |
Company name changed dance concepts LIMITED\certificate issued on 19/12/23
|
|
30 Oct 2023 | AD01 | Registered office address changed from 81-87 Crockhamwell Road Woodley Reading RG5 3JP England to 15 Grangely Close Calcot Reading RG31 7DR on 30 October 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
25 Sep 2023 | PSC01 | Notification of Richard Still as a person with significant control on 25 September 2023 | |
25 Sep 2023 | PSC07 | Cessation of Jonathon David Salmon as a person with significant control on 25 September 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Aug 2022 | PSC01 | Notification of Jonathon David Salmon as a person with significant control on 1 April 2022 | |
15 Aug 2022 | PSC07 | Cessation of Richard Edward Still as a person with significant control on 1 April 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Jun 2021 | TM01 | Termination of appointment of Morgan Noelle Hemphill as a director on 11 April 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
19 Jan 2021 | PSC01 | Notification of Richard Edward Still as a person with significant control on 1 November 2020 | |
19 Jan 2021 | PSC07 | Cessation of Morgan Noelle Hemphill as a person with significant control on 31 October 2020 | |
19 Jan 2021 | AD01 | Registered office address changed from 29 Pemberton Gardens Calcot Reading RG31 7DY England to 81-87 Crockhamwell Road Woodley Reading RG5 3JP on 19 January 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
18 Sep 2017 | PSC01 | Notification of Morgan Noelle Hemphill as a person with significant control on 1 May 2017 |