STILES-TEC LIMITED

05710213
63 CYRANO WAY GRIMSBY NORTH EAST LINCOLNSHIRE DN37 9SQ

Documents

Documents
Date Category Description Pages
28 Jul 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 9 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2020 accounts Annual Accounts 8 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2019 accounts Annual Accounts 9 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2018 accounts Annual Accounts 8 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jan 2017 accounts Annual Accounts 6 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
31 Jan 2016 accounts Annual Accounts 6 Buy now
19 Feb 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 accounts Annual Accounts 6 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Annual Accounts 7 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
29 Jan 2013 accounts Annual Accounts 7 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Change of particulars for director (Paul Barley) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Carol Ann Bennett) 2 Buy now
31 Jan 2010 accounts Annual Accounts 4 Buy now
04 Mar 2009 annual-return Return made up to 15/02/09; full list of members 3 Buy now
12 Feb 2009 accounts Annual Accounts 6 Buy now
04 Mar 2008 annual-return Return made up to 15/02/08; full list of members 3 Buy now
10 Dec 2007 accounts Annual Accounts 5 Buy now
27 Nov 2007 capital Ad 03/03/06--------- £ si 1@1=1 1 Buy now
27 Nov 2007 officers New secretary appointed 1 Buy now
03 Oct 2007 accounts Accounting reference date extended from 28/02/07 to 30/04/07 1 Buy now
14 Jun 2007 officers Secretary resigned 1 Buy now
21 Apr 2007 annual-return Return made up to 15/02/07; full list of members 7 Buy now
28 Mar 2006 officers New secretary appointed 2 Buy now
10 Mar 2006 capital Ad 03/03/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Mar 2006 address Registered office changed on 10/03/06 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
10 Mar 2006 officers New director appointed 2 Buy now
10 Mar 2006 officers New director appointed 2 Buy now
10 Mar 2006 officers Secretary resigned 1 Buy now
10 Mar 2006 officers Director resigned 1 Buy now
23 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2006 incorporation Incorporation Company 21 Buy now