STELLAR WIND SERVICES LTD - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2022-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN EDWARD TOFT / 09/02/2022
2022-02-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-02-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-01-14 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-02-08 update account_category null => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-08 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-28 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-07 delete address MIDDLE HAGUE BARN OLD STONE TROUGH LANE KELBROOK BARNOLDSWICK LANCS ENGLAND BB18 6LW
2020-03-07 insert address 1 BOND STREET COLNE LANCASHIRE UNITED KINGDOM BB8 9DG
2020-03-07 update registered_address
2020-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN EDWARD TOFT / 28/02/2020
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN EDWARD TOFT / 13/02/2020
2020-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2020 FROM MIDDLE HAGUE BARN OLD STONE TROUGH LANE KELBROOK BARNOLDSWICK LANCS BB18 6LW ENGLAND
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-04-07 delete address 49 ALBERT ROAD COLNE LANCASHIRE BB8 0BP
2018-04-07 insert address MIDDLE HAGUE BARN OLD STONE TROUGH LANE KELBROOK BARNOLDSWICK LANCS ENGLAND BB18 6LW
2018-04-07 update registered_address
2018-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 49 ALBERT ROAD COLNE LANCASHIRE BB8 0BP
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2017-12-10 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-05-13 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-13 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-04-28 update statutory_documents 20/02/16 FULL LIST
2015-12-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-24 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-07 delete address 49 ALBERT ROAD COLNE LANCASHIRE ENGLAND BB8 0BP
2015-04-07 insert address 49 ALBERT ROAD COLNE LANCASHIRE BB8 0BP
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-04-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-03-04 update statutory_documents 20/02/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-12-07 update accounts_last_madeup_date null => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-20 => 2015-11-30
2014-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-06-07 delete address 9 MYRTLE GROVE BARNOLDSWICK LANCASHIRE BB18 6AF
2014-06-07 insert address 49 ALBERT ROAD COLNE LANCASHIRE ENGLAND BB8 0BP
2014-06-07 update registered_address
2014-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 9 MYRTLE GROVE BARNOLDSWICK LANCASHIRE BB18 6AF
2014-03-08 delete address 9 MYRTLE GROVE BARNOLDSWICK LANCASHIRE UNITED KINGDOM BB18 6AF
2014-03-08 insert address 9 MYRTLE GROVE BARNOLDSWICK LANCASHIRE BB18 6AF
2014-03-08 insert sic_code 43999 - Other specialised construction activities n.e.c.
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date null => 2014-02-20
2014-03-08 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-02-27 update statutory_documents 20/02/14 FULL LIST
2013-02-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION