STYLEMARK SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05805826 |
Category | Private Limited Company |
Incorporated | 04 May 2006 |
Age | 18 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
STYLEMARK SOLUTIONS LIMITED is an active private limited company with number 05805826. It was incorporated 18 years, 2 months, 29 days ago, on 04 May 2006. The company address is Excelsior House Wyncolls Road Excelsior House Wyncolls Road, Colchester, CO4 9HU, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type dormant
Date: 12 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type dormant
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type dormant
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type dormant
Date: 18 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type dormant
Date: 07 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change sail address company with old address new address
Date: 11 May 2017
Category: Address
Type: AD02
Old address: 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL England
New address: Excelsior House Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HU
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-10
Old address: 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL England
New address: Excelsior House Wyncolls Road Severalls Industrial Estate Colchester Essex CO4 9HU
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-23
Old address: 15 Clough Road Severalls Industrial Park Colchester CO4 9QS
New address: 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
Documents
Accounts with accounts type dormant
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 21 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Change sail address company with old address
Date: 16 May 2013
Category: Address
Type: AD02
Old address: C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mr Anthony Leighton Irwin
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Change sail address company with old address
Date: 09 Jun 2011
Category: Address
Type: AD02
Old address: C/O Larking Gowen Unit 41 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Move registers to sail company
Date: 24 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Anthony Leighton Irwin
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Keith Malcolm Broome
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anthony irwin
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 May 2008
Category: Address
Type: 287
Description: Registered office changed on 14/05/2008 from unit 15 clough road severalls industrial estate colchester essex CO4 9QS
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 325a
Description: Location - directors interests register: non legible
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 325a
Description: Location - directors interests register: non legible
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 20 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/11/06--------- £ si [email protected] £ ic 1/1
Documents
Resolution
Date: 23 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Nov 2006
Category: Capital
Type: 122
Description: S-div 18/09/06
Documents
Resolution
Date: 23 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 21/06/06 from: 16 the havens ransomes europark ipswich suffolk IP3 9SJ
Documents
Legacy
Date: 19 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 19/06/06 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
32 ROXBURGH AVENUE,UPMINSTER,RM14 3BA
Number: | 10339997 |
Status: | ACTIVE |
Category: | Private Limited Company |
CM RESTAURANTS (SCOTLAND) LIMITED
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC585939 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FINCH ROAD,LIVERPOOL,L14 4AT
Number: | 11178441 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MIDAS PROPERTY COMPANY 2000 LIMITED
6-7 CASTLE GATE,HERTFORD,SG14 1HD
Number: | 07966876 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHERMOUNT POTTERS HILL,WARMINSTER,BA12 8AD
Number: | 11769156 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1C,HAYLE,TR27 4QZ
Number: | 06393497 |
Status: | ACTIVE |
Category: | Private Limited Company |