Advanced company searchLink opens in new window

STILLWATER SOLUTIONS LTD

Company number 07804434

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)
19 Dec 2023 CERTNM Company name changed dance concepts LIMITED\certificate issued on 19/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-15
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