- Company Overview for UK STONE INSTALLATIONS LIMITED (10442896)
- Filing history for UK STONE INSTALLATIONS LIMITED (10442896)
- People for UK STONE INSTALLATIONS LIMITED (10442896)
- Charges for UK STONE INSTALLATIONS LIMITED (10442896)
- More for UK STONE INSTALLATIONS LIMITED (10442896)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Apr 2023 | PSC04 | Change of details for Mr Daniel Alexander Curiel as a person with significant control on 27 January 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Daniel Alexander Curiel on 27 January 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
23 Nov 2020 | MR01 | Registration of charge 104428960001, created on 27 October 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
17 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
16 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
01 Nov 2018 | PSC04 | Change of details for Mr Daniel Alexander Curiel as a person with significant control on 23 October 2018 | |
01 Nov 2018 | PSC04 | Change of details for Mr Stuart Derek Berry as a person with significant control on 23 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
05 Sep 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 July 2018 | |
19 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2018 | SH08 | Change of share class name or designation | |
21 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
04 Jun 2018 | AD01 | Registered office address changed from 8 Buckinghams Way Buckinghams Way Sharnford Hinckley LE10 3PX England to 8 Buckinghams Way Sharnford Hinckley Leicestershire LE10 3PX on 4 June 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
24 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-24
|