36 STACKPOOL MANAGEMENT

Company Documents

DateDescription
04/02/254 February 2025 Cessation of Laura Jane Milsom as a person with significant control on 2024-12-17

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

04/02/254 February 2025 Notification of Alexander Lee Thomas as a person with significant control on 2024-12-17

View Document

04/02/254 February 2025 Notification of Eve Hughes as a person with significant control on 2024-12-17

View Document

12/01/2512 January 2025 Termination of appointment of Laura Jane Milsom as a director on 2025-01-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

13/03/2313 March 2023 Appointment of Miss Eve Hughes as a director on 2023-03-01

View Document

30/01/2330 January 2023 Termination of appointment of David Rhys Hamer as a director on 2023-01-29

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/03/209 March 2020 CESSATION OF JULIE MARIA BENNETT AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE MILSOM

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR DAVID RHYS HAMER

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR ALEXANDER LEE THOMAS

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE WILSON / 18/09/2018

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS LAURA JANE WILSON

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE BENNETT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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