Advanced company searchLink opens in new window

UK STONE INSTALLATIONS LIMITED

Company number 10442896

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)
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
  • RES13 ‐ Rights attatched 25/10/2017
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted