STACK CONTAINERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

06/02/256 February 2025

View Document

13/09/2413 September 2024 Registration of charge 102517700003, created on 2024-09-04

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

07/02/247 February 2024 Accounts for a small company made up to 2023-04-30

View Document

12/01/2412 January 2024 Appointment of Mr Martin Winch as a director on 2023-12-29

View Document

12/01/2412 January 2024 Termination of appointment of Donna Winch as a director on 2023-12-29

View Document

02/01/242 January 2024 Notification of Anson House 6 Limited as a person with significant control on 2023-12-21

View Document

02/01/242 January 2024 Change of details for Danieli Group Limited as a person with significant control on 2023-12-21

View Document

02/01/242 January 2024 Cessation of Danieli Group Limited as a person with significant control on 2023-12-21

View Document

02/01/242 January 2024 Cessation of Danieli Holdings Limited as a person with significant control on 2023-12-21

View Document

12/10/2312 October 2023 Notification of Danieli Holdings Limited as a person with significant control on 2018-04-05

View Document

11/10/2311 October 2023 Cessation of Danieli Holdings Limited as a person with significant control on 2022-09-13

View Document

18/09/2318 September 2023 Second filing for the notification of Neill Aidan Winch as a person with significant control

View Document

21/08/2321 August 2023 Cessation of Nigel Holliday as a person with significant control on 2018-04-05

View Document

21/08/2321 August 2023 Notification of Stephen William Howe as a person with significant control on 2016-06-30

View Document

21/08/2321 August 2023 Notification of Nigel Holliday as a person with significant control on 2016-06-30

View Document

21/08/2321 August 2023 Cessation of Stephen William Howe as a person with significant control on 2022-09-13

View Document

17/07/2317 July 2023 Director's details changed for Mr Neill Aidan Winch on 2022-09-16

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2023-06-24

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Satisfaction of charge 102517700001 in full

View Document

11/10/2211 October 2022 Notification of Danieli Holdings Limited as a person with significant control on 2022-09-13

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

27/09/2227 September 2022 Notification of Danieli Group Limited as a person with significant control on 2022-09-13

View Document

27/09/2227 September 2022 Cessation of Neill Aidan Winch as a person with significant control on 2022-09-13

View Document

26/09/2226 September 2022 Termination of appointment of Stephen William Howe as a director on 2022-09-13

View Document

16/09/2216 September 2022 Registration of charge 102517700002, created on 2022-09-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

21/06/1821 June 2018 PREVSHO FROM 30/06/2018 TO 30/04/2018

View Document

25/05/1825 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2017

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102517700001

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MS DONNA WINCH

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOLLIDAY

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR NIGEL HOLLIDAY

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 24/06/17 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1728 June 2017 Notification of Neill Aidan Winch as a person with significant control on 2016-07-28

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEILL AIDAN WINCH

View Document

02/08/162 August 2016 COMPANY NAME CHANGED MINHOCO 33 LIMITED CERTIFICATE ISSUED ON 02/08/16

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM C/O MINCOFFS SOLICITORS LLP 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1SQ UNITED KINGDOM

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR STEPHEN WILLIAM HOWE

View Document

06/07/166 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1625 June 2016 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