STACK DATA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Termination of appointment of Glynis Ann Bryan as a director on 2024-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Registered office address changed from Technology Building Terry Street Sheffield S9 2BU England to 1st Floor St Paul's Place 121 Norfolk Street Sheffield S1 2JF on 2024-06-10

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS GLYNIS ANN BRYAN

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRANDON LAVERNE

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR DONAVAN HUTCHINSON

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ABUYOUNES

View Document

10/09/1910 September 2019 SECRETARY APPOINTED MR JETINDERPAL SINGH GOLIA

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018650470003

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ABUYOUNES / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON LAVERNE / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAVAN ANDREW HUTCHINSON / 28/03/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR SIMON ABUYOUNES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ORR

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR BRANDON LAVERNE

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM BRIDLE HOUSE 1 BRIDLE WAY BOOTLE MERSEYSIDE L30 4UA

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR DONAVAN ANDREW HUTCHINSON

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR DOROTHY ORR

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY JEFFREY ORR

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COBHAM

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGE

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACK TECHNOLOGY HOLDINGS LTD

View Document

20/09/1720 September 2017 CESSATION OF JEFFREY ALAN ORR AS A PSC

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR STUART DUNCAN BRIDGE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ORR / 01/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN ORR / 01/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COBHAM / 01/10/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY ALAN ORR / 01/10/2011

View Document

14/10/1014 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 COMPANY NAME CHANGED STACK COMPUTER SOLUTIONS LTD CERTIFICATE ISSUED ON 04/03/10

View Document

25/02/1025 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COBHAM / 01/10/2009

View Document

08/10/098 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ORR / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN ORR / 01/10/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NC INC ALREADY ADJUSTED 07/09/04

View Document

16/09/0416 September 2004 £ NC 100/10000 07/09/

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS; AMEND

View Document

21/10/0221 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0118 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 28 FARRIERS WAY INDUSTRIAL ESTATE NETHERTON MERSEYSIDE L30 4XL

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/10/981 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 COMPANY NAME CHANGED MEEDMORE LIMITED CERTIFICATE ISSUED ON 01/09/96

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 12 GOULDEN RD WITHINGTON MANCHESTER M20 9ZF

View Document

27/10/8727 October 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

20/11/8420 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DB CONTROL SYSTEMS LTD


  • 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