Advanced company searchLink opens in new window

STARGATE FABRICATION LIMITED

Company number 09828884

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)
26 Feb 2024 PSC01 Notification of Liesl Jenkinson as a person with significant control on 29 December 2023
26 Feb 2024 PSC07 Cessation of Paul Asquith as a person with significant control on 29 December 2023
26 Feb 2024 TM01 Termination of appointment of Paul Asquith as a director on 29 December 2023
29 Dec 2023 CH01 Director's details changed for Mr Paul Asquith on 29 December 2023
29 Dec 2023 PSC04 Change of details for Mr Paul Asquith as a person with significant control on 29 December 2023
29 Dec 2023 AD01 Registered office address changed from 13 Springfield Terrace Emley Huddersfield HD8 9SX England to 81 Taylor Hill Road Huddersfield West Yorkshire HD4 7LS on 29 December 2023
29 Dec 2023 AP01 Appointment of Ms Liesl Jenkinson as a director on 29 December 2023
12 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
18 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
17 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
01 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with updates
13 Nov 2018 CH01 Director's details changed for Paul Asquith on 14 October 2018
13 Nov 2018 PSC04 Change of details for Mr Paul Asquith as a person with significant control on 14 October 2018
14 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
21 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Jan 2017 AD01 Registered office address changed from Unit 7, Nortonthorpe Mills Wakefield Road Scissett Huddersfield HD8 9LA United Kingdom to 13 Springfield Terrace Emley Huddersfield HD8 9SX on 14 January 2017