STANLEY MECHANICAL SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-22 delete source_ip 108.167.137.22
2022-10-22 insert source_ip 173.254.29.18
2022-10-22 update website_status IndexPageFetchError => OK
2022-08-20 update website_status OK => IndexPageFetchError
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-03 update statutory_documents SAIL ADDRESS CREATED
2021-06-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-05-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-05-07 update statutory_documents 16/02/21 STATEMENT OF CAPITAL GBP 3.91
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-20 delete phone 01923 250897
2019-11-20 insert phone 01582 581777
2019-05-15 delete address Ground Floor, Centre Block, Hille Business Estate 132 St Albans Road - Watford - WD24 4AE
2019-05-15 insert address Unit 4 Progress Park, Ribocon Way, Luton, LU4 9UR
2019-05-15 update primary_contact Ground Floor, Centre Block, Hille Business Estate 132 St Albans Road - Watford - WD24 4AE => Unit 4 Progress Park, Ribocon Way, Luton, LU4 9UR
2019-05-07 delete address GROUND FLOOR CENTRE BLOCK HILLE BUSINESS CENTRE 132 ST. ALBANS ROAD WATFORD HERTFORDSHIRE UNITED KINGDOM WD24 4AE
2019-05-07 insert address UNIT 4 PROGRESS PARK RIBOCON WAY LUTON UNITED KINGDOM LU4 9UR
2019-05-07 update registered_address
2019-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2019 FROM GROUND FLOOR CENTRE BLOCK HILLE BUSINESS CENTRE 132 ST. ALBANS ROAD WATFORD HERTFORDSHIRE WD24 4AE UNITED KINGDOM
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA ALINA PICIORANG / 05/06/2018
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LIVIA PICIORANG / 05/06/2018
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LIVIA PICIORANG / 05/06/2018
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VANELUTA PICIORANG / 05/06/2018
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents SUB-DIVISION 05/06/18
2018-07-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-05 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/06/2018
2018-07-04 update statutory_documents DIRECTOR APPOINTED MR OCTAVIAN PICIORANG
2018-07-04 update statutory_documents DIRECTOR APPOINTED MR SILVIU SAMUEL PICIORANG
2018-07-04 update statutory_documents DIRECTOR APPOINTED MR STUART CAMPBELL JONES
2018-07-04 update statutory_documents DIRECTOR APPOINTED MRS ANA ALINA PICIORANG
2018-07-04 update statutory_documents DIRECTOR APPOINTED MRS LIVIA PICIORANG
2018-07-04 update statutory_documents DIRECTOR APPOINTED MRS VANELUTA PICIORANG
2018-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STELIAN PICIORANG / 01/06/2018
2018-07-04 update statutory_documents CESSATION OF STELIAN PICIORANG AS A PSC
2018-07-04 update statutory_documents CESSATION OF VANELUTA PICIORANG AS A PSC
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANELUTA PICIORANG
2018-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STELIAN PICIORANG / 06/04/2016
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-24 update website_status OK => Unavailable
2018-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053789100001
2018-01-07 delete address GROUND FLOOR CENTRE BLOCK HILLE BUSINESS ESTATE 132 ST ALBANS ROAD WATFORD HERTFORDSHIRE UNITED KINGDOM WD24 4AE
2018-01-07 insert address GROUND FLOOR CENTRE BLOCK HILLE BUSINESS CENTRE 132 ST. ALBANS ROAD WATFORD HERTFORDSHIRE UNITED KINGDOM WD24 4AE
2018-01-07 update registered_address
2017-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2017 FROM GROUND FLOOR CENTRE BLOCK HILLE BUSINESS ESTATE 132 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 4AE UNITED KINGDOM
2017-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CATALIN ARTHUR PICIORANG / 21/12/2017
2017-12-06 update statutory_documents DIRECTOR APPOINTED MR CATALIN ARTHUR PICIORANG
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-08 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-09 update statutory_documents 01/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-06-09 delete address 575 ST ALBANS ROAD GARSTON WATFORD WD25 9JH
2015-06-09 insert address GROUND FLOOR CENTRE BLOCK HILLE BUSINESS ESTATE 132 ST ALBANS ROAD WATFORD HERTFORDSHIRE UNITED KINGDOM WD24 4AE
2015-06-09 update registered_address
2015-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 575 ST ALBANS ROAD GARSTON WATFORD WD25 9JH
2015-05-08 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-05-08 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-04-02 update statutory_documents 01/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-05-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-05-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-04-04 update statutory_documents 01/03/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-06 update statutory_documents 01/03/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 01/03/12 FULL LIST
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STELIAN PICIORANG / 27/03/2012
2012-01-24 update statutory_documents COMPANY NAME CHANGED STANLEY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 24/01/12
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 01/03/11 NO CHANGES
2010-12-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents 01/03/10 NO CHANGES
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-31 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-28 update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents SECRETARY RESIGNED
2006-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-21 update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 12 WOODFIELD AVENUE LONDON NW9 6PP
2006-03-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION