Advanced company searchLink opens in new window

STUART HILES ENGINEERING SERVICES LTD

Company number 08498492

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
28 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
12 May 2016 TM01 Termination of appointment of Stuart Hiles as a director on 1 May 2015
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
23 Oct 2014 AD01 Registered office address changed from 262 Allaway Ave Paulsgrove Portsmouth PO6 4QR to Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS on 23 October 2014
10 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
19 Sep 2013 AP01 Appointment of Mr Stuart Hiles as a director
18 Sep 2013 AP01 Appointment of Mr Stuart Hiles as a director
22 Apr 2013 TM01 Termination of appointment of Peter Valaitis as a director
22 Apr 2013 NEWINC Incorporation