STACKPOLE EUROPE LIMITED - HIGH ONGAR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type total exemption full. 2023-07-10 View Report
Accounts. Accounts type total exemption full. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Officers. Officer name: Mr John Charles Parker. Change date: 2021-07-09. 2021-07-09 View Report
Officers. Officer name: Mr John Terry Barford. Change date: 2021-07-09. 2021-07-09 View Report
Persons with significant control. Psc name: Vtm Aventura Limited. Change date: 2021-07-09. 2021-07-09 View Report
Accounts. Accounts type unaudited abridged. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Accounts. Accounts type unaudited abridged. 2020-06-16 View Report
Address. Old address: Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF. New address: Unit 6 Nash Hall the Street High Ongar Essex CM5 9NL. Change date: 2020-06-15. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2019-08-27 View Report
Accounts. Accounts type unaudited abridged. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-08-23 View Report
Accounts. Accounts type unaudited abridged. 2018-04-30 View Report
Officers. Appointment date: 2018-03-21. Officer name: Mr Luke David Sheppard. 2018-03-21 View Report
Confirmation statement. Statement with no updates. 2017-08-23 View Report
Accounts. Accounts type total exemption small. 2017-04-29 View Report
Confirmation statement. Statement with updates. 2016-08-24 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Accounts. Change account reference date company previous shortened. 2016-03-26 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report
Accounts. Accounts type total exemption small. 2015-05-14 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-08-15 View Report
Officers. Officer name: Michael Barford. 2013-11-08 View Report
Document replacement. Form type: AP01. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2012-08-15 View Report
Address. Old address: 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ. Change date: 2012-08-15. 2012-08-15 View Report
Accounts. Accounts type total exemption small. 2012-06-20 View Report
Accounts. Accounts type total exemption full. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2011-08-04 View Report
Accounts. Accounts amended with made up date. 2011-06-15 View Report
Officers. Officer name: Mr Michael Barry Barford. 2011-04-15 View Report
Annual return. With made up date full list shareholders. 2010-10-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-10-23 View Report
Gazette. Gazette filings brought up to date. 2010-09-01 View Report
Accounts. Accounts type total exemption full. 2010-08-31 View Report
Address. Change date: 2010-08-19. Old address: 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH. 2010-08-19 View Report
Capital. Capital name of class of shares. 2010-06-03 View Report
Capital. Capital allotment shares. 2010-06-03 View Report
Annual return. Legacy. 2009-09-02 View Report
Officers. Description: Appointment terminated director soren engel. 2009-03-11 View Report
Incorporation. Incorporation company. 2008-08-27 View Report