Advanced company searchLink opens in new window

STANLEY ELECTRIC HOLDING EUROPE CO., LIMITED

Company number 05891957

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)
02 Apr 2024 AP01 Appointment of Mr Sohta Abe as a director on 1 April 2024
02 Apr 2024 TM02 Termination of appointment of Sohta Abe as a secretary on 1 April 2024
02 Apr 2024 TM01 Termination of appointment of Ikuo Kuwata as a director on 31 March 2024
05 Dec 2023 AA Full accounts made up to 31 March 2023
01 Sep 2023 AD01 Registered office address changed from Venture House, 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England to Spaces Ealing Aurora 71-75 Uxbridge Road London W5 5SL on 1 September 2023
04 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
18 Nov 2022 AA Full accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
04 Jul 2022 AP03 Appointment of Mr Sohta Abe as a secretary on 23 June 2022
05 Apr 2022 AP01 Appointment of Mr Ikuo Kuwata as a director on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Yutaka Hiratsuka as a director on 31 March 2022
19 Nov 2021 AA Full accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
29 Jul 2021 TM01 Termination of appointment of Katsutoshi Iino as a director on 16 June 2021
10 Mar 2021 AA Full accounts made up to 31 March 2020
01 Mar 2021 TM01 Termination of appointment of Takanori Kitano as a director on 26 January 2021
01 Mar 2021 AP01 Appointment of Mr Yutaka Hiratsuka as a director on 24 February 2021
13 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
15 Oct 2019 CH01 Director's details changed for Keisuke Ueda on 2 October 2019
02 Oct 2019 AD01 Registered office address changed from Suite 3C Part 3rd Floor the Columbia Centre Station Road Bracknell Berkshire RG12 1LP United Kingdom to Venture House, 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2 October 2019
05 Aug 2019 AA Full accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
10 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
10 Jul 2018 AA Full accounts made up to 31 March 2018
27 Oct 2017 AD01 Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW to Suite 3C Part 3rd Floor the Columbia Centre Station Road Bracknell Berkshire RG12 1LP on 27 October 2017