STALPINT LIMITED

Stonebridge House Kenilworth Road Stonebridge House Kenilworth Road, Coventry, CV7 7LJ, England
StatusACTIVE
Company No.08041783
CategoryPrivate Limited Company
Incorporated23 Apr 2012
Age12 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

STALPINT LIMITED is an active private limited company with number 08041783. It was incorporated 12 years, 2 months, 10 days ago, on 23 April 2012. The company address is Stonebridge House Kenilworth Road Stonebridge House Kenilworth Road, Coventry, CV7 7LJ, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

Old address: Wildfern Clewers Hill Waltham Chase Southampton SO32 2LN England

New address: Stonebridge House Kenilworth Road Meriden Coventry CV7 7LJ

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Leon De Fraine

Termination date: 2023-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Christina Mc Lean

Appointment date: 2023-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Noel Mc Lean

Appointment date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Lilianne De Fraine

Termination date: 2023-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

Old address: Unit 5 Firefly Road Hamble Point Marina School Lane Hamble Southampton SO31 4JD England

New address: Wildfern Clewers Hill Waltham Chase Southampton SO32 2LN

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

Old address: Unit 7 Firefly Road Hamble Point Marina School Lane Hamble Southampton Hampshire SO31 4JD

New address: Unit 5 Firefly Road Hamble Point Marina School Lane Hamble Southampton SO31 4JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wincham Accountants Limited

Termination date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

Old address: Unit 7, Firefly Road Hamble Point Marina School Lane, Hamble Southampton Hampshire SO31 4JD England

New address: Unit 7 Firefly Road Hamble Point Marina School Lane Hamble Southampton Hampshire SO31 4JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-02

Old address: Solution Business Advisors School Lane Hamble Southampton SO31 4JD England

New address: Unit 7, Firefly Road Hamble Point Marina School Lane, Hamble Southampton Hampshire SO31 4JD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

Old address: Solution Building Advisors School Lane Hamble Southampton SO31 4JD England

New address: Solution Business Advisors School Lane Hamble Southampton SO31 4JD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR

New address: Solution Business Advisors School Lane Hamble Southampton SO31 4JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irene Lilianne De Fraine

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Richard Leon De Fraine

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Roach

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Roach

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Apr 2013

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-12-10

Officer name: Wincham Legal Limited

Documents

View document PDF

Incorporation company

Date: 23 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPPER KEY SOLUTIONS LIMITED

7 CRAIGMORE ROAD,LIVERPOOL,L18 4QT

Number:08684227
Status:ACTIVE
Category:Private Limited Company

DYNAMIQ APPLICATIONS LIMITED

3 MULBERRY CLOSE,BIGGLESWADE,SG18 0HU

Number:07883167
Status:ACTIVE
Category:Private Limited Company

ELITE PROPERTY MANAGEMENT AND LETTINGS LTD

294 PARK ROAD,LIVERPOOL,L8 4UE

Number:08440233
Status:ACTIVE
Category:Private Limited Company

M.S.G MANAGEMENT LIMITED

UNIT 12 WING YIP BUSINESS CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:09743149
Status:ACTIVE
Category:Private Limited Company

SA INTERNATIONAL DESIGNERS LTD

SUITE 3-04 PEEL HOUSE,MORDEN,SM4 5BT

Number:11686343
Status:ACTIVE
Category:Private Limited Company

SM MARINE GEOPHYSICAL SERVICES LTD

LOTHING HOUSE,LOWESTOFT,NR32 2HD

Number:09729116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source