A T SET & STAGE LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/04/2427 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

15/12/2315 December 2023 Notification of Jbm Holdings Limited as a person with significant control on 2018-12-18

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/01/224 January 2022 Termination of appointment of Anne Thompson as a director on 2022-01-01

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

20/12/2120 December 2021 Change of details for Mr Brian James Bennett as a person with significant control on 2021-12-20

View Document

17/12/2117 December 2021 Director's details changed for Mr Brian James Bennett on 2021-12-17

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/05/2111 May 2021 30/11/20 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BRAUNTON / 18/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE ASTON / 18/03/2021

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR BRIAN JAMES BENNETT / 18/03/2021

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MRS JULIE LOUISE ASTON / 18/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES BENNETT / 18/03/2021

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES BRAUNTON / 18/03/2021

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 22 SILVERTHORNE CLOSE STALYBRIDGE CHESHIRE SK15 2DQ

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046197240001

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046197240002

View Document

27/05/2027 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 CESSATION OF ALAN STEPHEN THOMPSON AS A PSC

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN BENNETT

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LOUISE ASTON

View Document

24/12/1924 December 2019 CESSATION OF CAROL THOMPSON AS A PSC

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES BRAUNTON

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/06/1917 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR MARK JAMES BRAUNTON

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR BRIAN JAMES BENNETT

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046197240001

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY ALAN THOMPSON

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/07/1823 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL THOMPSON

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/167 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LOUISE ASTON / 01/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/07/1322 July 2013 DIRECTOR APPOINTED MRS JULIE LOUISE ASTON

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/01/1331 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN STEPHEN THOMPSON / 01/10/2012

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN THOMPSON / 01/10/2012

View Document

31/01/1331 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/05/127 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN THOMPSON / 01/01/2011

View Document

23/12/1123 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN THOMPSON / 17/12/2010

View Document

23/12/1023 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN STEPHEN THOMPSON / 17/12/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN THOMPSON / 17/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE THOMPSON / 17/12/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 COMPANY NAME CHANGED PACEMAKER SET & STAGE LIMITED CERTIFICATE ISSUED ON 19/12/02

View Document

17/12/0217 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information