STACK CONTAINERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
06/02/256 February 2025 | |
06/02/256 February 2025 | |
06/02/256 February 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
06/02/256 February 2025 | |
13/09/2413 September 2024 | Registration of charge 102517700003, created on 2024-09-04 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
07/02/247 February 2024 | Accounts for a small company made up to 2023-04-30 |
12/01/2412 January 2024 | Appointment of Mr Martin Winch as a director on 2023-12-29 |
12/01/2412 January 2024 | Termination of appointment of Donna Winch as a director on 2023-12-29 |
02/01/242 January 2024 | Notification of Anson House 6 Limited as a person with significant control on 2023-12-21 |
02/01/242 January 2024 | Change of details for Danieli Group Limited as a person with significant control on 2023-12-21 |
02/01/242 January 2024 | Cessation of Danieli Group Limited as a person with significant control on 2023-12-21 |
02/01/242 January 2024 | Cessation of Danieli Holdings Limited as a person with significant control on 2023-12-21 |
12/10/2312 October 2023 | Notification of Danieli Holdings Limited as a person with significant control on 2018-04-05 |
11/10/2311 October 2023 | Cessation of Danieli Holdings Limited as a person with significant control on 2022-09-13 |
18/09/2318 September 2023 | Second filing for the notification of Neill Aidan Winch as a person with significant control |
21/08/2321 August 2023 | Cessation of Nigel Holliday as a person with significant control on 2018-04-05 |
21/08/2321 August 2023 | Notification of Stephen William Howe as a person with significant control on 2016-06-30 |
21/08/2321 August 2023 | Notification of Nigel Holliday as a person with significant control on 2016-06-30 |
21/08/2321 August 2023 | Cessation of Stephen William Howe as a person with significant control on 2022-09-13 |
17/07/2317 July 2023 | Director's details changed for Mr Neill Aidan Winch on 2022-09-16 |
17/07/2317 July 2023 | Second filing of Confirmation Statement dated 2023-06-24 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-24 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
18/10/2218 October 2022 | Satisfaction of charge 102517700001 in full |
11/10/2211 October 2022 | Notification of Danieli Holdings Limited as a person with significant control on 2022-09-13 |
07/10/227 October 2022 | Memorandum and Articles of Association |
30/09/2230 September 2022 | Resolutions |
30/09/2230 September 2022 | Resolutions |
27/09/2227 September 2022 | Notification of Danieli Group Limited as a person with significant control on 2022-09-13 |
27/09/2227 September 2022 | Cessation of Neill Aidan Winch as a person with significant control on 2022-09-13 |
26/09/2226 September 2022 | Termination of appointment of Stephen William Howe as a director on 2022-09-13 |
16/09/2216 September 2022 | Registration of charge 102517700002, created on 2022-09-13 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-04-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
04/02/194 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
21/06/1821 June 2018 | PREVSHO FROM 30/06/2018 TO 30/04/2018 |
25/05/1825 May 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2017 |
09/05/189 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102517700001 |
25/04/1825 April 2018 | DIRECTOR APPOINTED MS DONNA WINCH |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HOLLIDAY |
21/03/1821 March 2018 | DIRECTOR APPOINTED MR NIGEL HOLLIDAY |
06/03/186 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | 24/06/17 STATEMENT OF CAPITAL GBP 100 |
28/06/1728 June 2017 | Notification of Neill Aidan Winch as a person with significant control on 2016-07-28 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEILL AIDAN WINCH |
02/08/162 August 2016 | COMPANY NAME CHANGED MINHOCO 33 LIMITED CERTIFICATE ISSUED ON 02/08/16 |
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 |
07/07/167 July 2016 | DIRECTOR APPOINTED MR STEPHEN WILLIAM HOWE |
06/07/166 July 2016 | 30/06/16 STATEMENT OF CAPITAL GBP 100 |
25/06/1625 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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