STAK TRANSFERS LTD



Company Documents

DateDescription
29/02/2429 February 2024 NewMicro company accounts made up to 2023-05-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

16/02/2316 February 2023 Micro company accounts made up to 2021-05-31

View Document

16/02/2316 February 2023 Administrative restoration application

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 31 LANSDOWN ROAD SWINDON SN1 3NE UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 6 UNIT 6 BRIDGEWATER CLOSE HAWKSWORTH TRADING ESTATE SWINDON WILTSHIRE SN2 1ED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

22/06/1822 June 2018 PREVEXT FROM 30/04/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

13/05/1613 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
20/05/1520 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM UNIT 7 ERGO BUSINESS PARK KELVIN ROAD GREENBRIDGE SWINDON SN3 3JW

View Document

06/06/146 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
30/05/1330 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document



16/05/1316 May 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN MARSHALL

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SEAR

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW SEAR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
02/05/122 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1116 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SEAR / 01/01/2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK SEAR / 01/01/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1026 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SEAR / 01/10/2009

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN TOWNSEND

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/06/0923 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/07/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: UNIT 8 AXIS INDUSTRIAL ESTATE WESTMEAD DRIVE WESTMEAD SWINDON WILTSHIRE SN5 7YS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM UNIT 8 AXIS INDUSTRIAL ESTATE WESTMEAD DRIVE WESTMEAD SWINDON WILTSHIRE SN5 7YS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 1 THE STABLES, BREWERY STREET HIGHWORTH SWINDON WILTSHIRE SN6 7AJ

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company