BANDSTACK LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

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

View Accounts

05/08/245 August 2024 Change of details for Mr Dean Andrew King as a person with significant control on 2024-08-05

View Document

08/03/248 March 2024 Registered office address changed from 5/7 Bridgegate Retford Nottinghamshire DN22 6AF to Unit 1 Willoughton Place Wharton Close Gainsborough Lincolnshire DN21 1EB on 2024-03-08

View Document

08/03/248 March 2024 Registered office address changed from Unit 1 Willoughton Place Wharton Close Gainsborough Lincolnshire DN21 1EB England to C/O Abc Accounting Services Unit 1, Willoughton Place Wharton Close Gainsborough Lincolnshire DN21 1EB on 2024-03-08

View Document

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

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

29/10/1929 October 2019 FIRST GAZETTE

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY CAROL SIMPSON

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

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

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/05/155 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

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

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

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

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANDREW KING / 11/01/2011

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANGELA SIMPSON / 20/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANDREW KING / 20/04/2010

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL SIMPSON / 28/04/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS; AMEND

View Document

27/11/0827 November 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS; AMEND

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 S252 DISP LAYING ACC 05/02/03

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/03/031 March 2003 S252 DISP LAYING ACC 05/02/03

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/05/021 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/05/985 May 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/05/978 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

03/07/963 July 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9411 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

31/05/9431 May 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ADOPT MEM AND ARTS 03/03/94

View Document

12/11/9312 November 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

10/12/9110 December 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/11

View Document

28/11/9128 November 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 ADOPT MEM AND ARTS 01/11/90

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/04/9020 April 1990 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