Advanced company searchLink opens in new window

STANSOL LIMITED

Company number 08351438

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)
07 Feb 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
23 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
21 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
02 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
24 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
05 May 2016 AP01 Appointment of Mr Guy Roland Marc Pigache as a director on 4 May 2016
27 Apr 2016 AD01 Registered office address changed from 105 Piccadilly London W1J 7NJ to C/O Clean Earth Energy Ltd Units 2a &2B Trenant Industrial Estate Wadebridge Cornwall PL27 6HB on 27 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 TM01 Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 29 March 2016
30 Mar 2016 TM01 Termination of appointment of Jonathan Charles Chenevix-Trench as a director on 29 March 2016
30 Mar 2016 TM01 Termination of appointment of Nigel Loudon Constantine as a director on 29 March 2016
30 Mar 2016 TM01 Termination of appointment of Anthony Leigh De Normann as a director on 29 March 2016
30 Mar 2016 TM01 Termination of appointment of Dominic Lovett Akers-Douglas as a director on 29 March 2016
11 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,800,000
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014