Advanced company searchLink opens in new window

STORK TECHNICAL SERVICES UK LIMITED

Company number SC161193

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)
23 Jan 2024 PSC04 Change of details for Mr David Andrew Stewart as a person with significant control on 22 January 2024
23 Jan 2024 CH01 Director's details changed for Mr David Andrew Stewart on 22 January 2024
15 Nov 2023 PSC01 Notification of Robert John Taylor as a person with significant control on 14 November 2023
14 Nov 2023 PSC07 Cessation of Michael Scott Duncan as a person with significant control on 14 November 2023
14 Nov 2023 TM01 Termination of appointment of Michael Scott Duncan as a director on 14 November 2023
07 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
15 Dec 2022 AA Full accounts made up to 31 December 2021
29 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
09 Aug 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 December 2021
21 Mar 2022 AA Full accounts made up to 31 December 2020
21 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
21 Dec 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 December 2021
17 Nov 2021 PSC04 Change of details for Mr Stephen Leonard Hunt as a person with significant control on 17 November 2021
17 Nov 2021 CH01 Director's details changed for Mr Stephen Leonard Hunt on 17 November 2021
17 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
28 Oct 2021 PSC07 Cessation of Donald Brown as a person with significant control on 7 August 2020
27 Oct 2021 PSC07 Cessation of Roderick Murray Macleod as a person with significant control on 22 January 2021
08 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-07
06 Jan 2021 AA Full accounts made up to 31 December 2019
27 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
24 Jun 2020 PSC01 Notification of George John Akers as a person with significant control on 15 June 2020
11 Mar 2020 AP01 Appointment of Miss Nicola Betsy Murray as a director on 11 March 2020
11 Mar 2020 AP01 Appointment of Mr Michael Scott Duncan as a director on 11 March 2020
06 Jan 2020 PSC07 Cessation of Jade Crotty as a person with significant control on 31 December 2019