Company NameStatsis Investments Limited
DirectorPritpal Singh Bance
Company StatusActive
Company Number04163647
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Pritpal Singh Bance
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House Horsecroft Road
Harlow
Essex
CM19 5BN
Secretary NameMasabeen Mann
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2010)
RoleSecretary
Correspondence Address13d Broomhill Road
Seven Kings
Ilford
Essex
IG3 9SH
Director NamePritpal Bance
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodford Road
South Woodford
London
E18 2EL
Director NameMr Prabdith Bance
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address25 Hill Street Suite Lg3
Mayfair
London
W1J 5LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£11,134
Cash£841
Current Liabilities£3,491

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
28 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
17 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
30 October 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 November 2016Registered office address changed from 25 Hill Street Suite Lg3 Mayfair London W1J 5LW to 80 Nightingale Lane London E11 2EZ on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 25 Hill Street Suite Lg3 Mayfair London W1J 5LW to 80 Nightingale Lane London E11 2EZ on 16 November 2016 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 May 2016Appointment of Mr Pritpal Bance as a director on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of Prabdith Bance as a director on 16 May 2016 (1 page)
16 May 2016Appointment of Mr Pritpal Bance as a director on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of Prabdith Bance as a director on 16 May 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
26 January 2015Director's details changed for Mr Prabdit Bance on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Prabdit Bance on 26 January 2015 (2 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 June 2014Appointment of Mr Prabit Bance as a director (2 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Termination of appointment of Pritpal Bance as a director (1 page)
16 June 2014Appointment of Mr Prabit Bance as a director (2 pages)
16 June 2014Termination of appointment of Pritpal Bance as a director (1 page)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders (3 pages)
27 February 2014Registered office address changed from 15 Hermon Hill London E11 2AR on 27 February 2014 (1 page)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders (3 pages)
27 February 2014Registered office address changed from 15 Hermon Hill London E11 2AR on 27 February 2014 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
24 January 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
9 May 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
9 May 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
14 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
14 May 2010Termination of appointment of Masabeen Mann as a secretary (1 page)
14 May 2010Termination of appointment of Masabeen Mann as a secretary (1 page)
14 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
15 October 2009Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 October 2008Return made up to 20/02/08; full list of members (6 pages)
23 October 2008Return made up to 20/02/08; full list of members (6 pages)
2 October 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 March 2007Return made up to 20/02/07; full list of members (6 pages)
5 March 2007Return made up to 20/02/07; full list of members (6 pages)
1 March 2007Registered office changed on 01/03/07 from: saxon bury house high street wanstead london E11 1QQ (1 page)
1 March 2007Registered office changed on 01/03/07 from: saxon bury house high street wanstead london E11 1QQ (1 page)
12 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 October 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 February 2006Return made up to 20/02/06; full list of members (6 pages)
22 February 2006Return made up to 20/02/06; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
19 May 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 March 2005Return made up to 20/02/05; full list of members (6 pages)
21 March 2005Return made up to 20/02/05; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 August 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
21 April 2004Amended accounts made up to 28 February 2002 (4 pages)
21 April 2004Amended accounts made up to 28 February 2002 (4 pages)
22 March 2004Return made up to 20/02/04; full list of members (6 pages)
22 March 2004Return made up to 20/02/04; full list of members (6 pages)
20 August 2003Return made up to 20/02/03; full list of members (6 pages)
20 August 2003Return made up to 20/02/03; full list of members (6 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(6 pages)
27 May 2003Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(6 pages)
27 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
10 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 August 2002Director resigned (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002Director resigned (1 page)
3 August 2002Secretary resigned (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
5 April 2001Registered office changed on 05/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
5 April 2001Registered office changed on 05/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
20 February 2001Incorporation (19 pages)
20 February 2001Incorporation (19 pages)