Advanced company searchLink opens in new window

SCHNEIDER TRADE & SERVICES LIMITED

Company number 10060585

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)
04 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
26 Apr 2022 DS02 Withdraw the company strike off application
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2022 DS01 Application to strike the company off the register
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
23 Apr 2019 AD01 Registered office address changed from 6 Upper Blantyre Walk Worlds End Estate London SW10 0DX England to Worlds End Estate 6 Upper Blantyre Walk London SW10 0DX on 23 April 2019
23 Apr 2019 AD01 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE England to 6 Upper Blantyre Walk Worlds End Estate London SW10 0DX on 23 April 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2018 AD01 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield WS13 7AU England to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 14 December 2018
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
08 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
14 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-14
  • GBP 1