Advanced company searchLink opens in new window

STEALTH ACCIDENT REPAIR CENTRE LTD

Company number 12031920

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)
15 May 2024 PSC04 Change of details for Mr Lee Michael Fisher as a person with significant control on 15 May 2024
15 May 2024 PSC04 Change of details for Mr Wayne Norman Blackley as a person with significant control on 15 May 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jan 2024 TM02 Termination of appointment of Kirsty Sharn Blackley as a secretary on 19 January 2024
09 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
05 Jul 2021 AD01 Registered office address changed from 47 Eshlands Brook Barnsley S71 5SH England to Unit 2a Wilthorpe Road Barnsley S75 1JN on 5 July 2021
16 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
19 Aug 2020 AD01 Registered office address changed from Compass House 6 Billetfield Taunton Somerset TA1 3NN England to 47 Eshlands Brook Barnsley S71 5SH on 19 August 2020
22 Jul 2020 AD01 Registered office address changed from 25 Cemetery Road Barnsley S70 1XS England to Compass House 6 Billetfield Taunton Somerset TA1 3NN on 22 July 2020
17 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
04 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted