STACK TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mr Nawurunna Waduge Sidath Devan Jayasiri on 2025-07-18

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

11/08/2311 August 2023 Director's details changed for Mr Nawurunna Waduge Sidath Devan Jayasiri on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mr Shemal De Abrew Rajapakse as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mr Nawurunna Waduge Sidath Devan Jayasiri as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr Nawurunna Waduge Sidath Devan Jayasiri on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr Shemal De Abrew Rajapakse on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr Shemal De Abrew Rajapakse on 2023-08-11

View Document

10/08/2310 August 2023 Registered office address changed from 223 st. Albans Road Watford WD24 5BH England to The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2023-08-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Termination of appointment of Sarath Wimalaweera as a secretary on 2023-01-01

View Document

12/01/2312 January 2023 Change of details for Mr Nawurunna Waduge Sidath Devan Jayasiri as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Director's details changed for Mr Shemal De Abrew Rajapakse on 2023-01-01

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from Unit 4 Wharfside House, Prentice Road, Stowmarket IP14 1rd England to 223 st. Albans Road Watford WD24 5BH on 2022-10-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Registered office address changed from 373 2 the Rise Harrow View Harrow HA2 6QN England to Unit 4 Wharfside House, Prentice Road, Stowmarket IP14 1rd on 2021-10-18

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 COMPANY NAME CHANGED RED TRANSACT LTD CERTIFICATE ISSUED ON 18/02/21

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEMAL DE ABREW RAJAPAKSE / 02/10/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAWURUNNA WADUGE SIDATH DEVAN JAYASIRI / 02/10/2019

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR SHEMAL DE ABREW RAJAPAKSE / 04/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 373 HARROW VIEW HARROW HA2 6QN ENGLAND

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 17 PINNER PARK GARDENS HARROW HA2 6LQ ENGLAND

View Document

30/03/1930 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEMAL DE ABREW RAJAPAKSE / 01/08/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR SHEMAL DE ABREW RAJAPAKSE / 01/08/2018

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY JASON FORD

View Document

03/08/183 August 2018 SECRETARY APPOINTED MR SARATH WIMALAWEERA

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QR

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR NAWURUNNA WADUGE SIDATH DEVAN JAYASIRI / 07/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAWURUNNA WADUGE SIDATH DEVAN JAYASIRI / 07/02/2018

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR SHEMAL DE ABREW RAJAPAKSE / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEMAL DE ABREW RAJAPAKSE / 04/10/2017

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAWURUNNA WADUGE SIDATH DEVAN JAYASIRI

View Document

04/10/174 October 2017 CESSATION OF MARCUS SEBASTIAN RUSSELL AS A PSC

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS RUSSELL

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON FORD / 09/06/2015

View Document

26/06/1526 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 1 LANGHAM GRANGE LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1422 August 2014 DIVIDEND SHARES 01/07/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEMAL DE ABREW RAJAPAKSE / 19/06/2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR NAWURUNNA WADUGE SIDATH DEVAN JAYASIRI

View Document

07/07/147 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 122

View Document

01/07/141 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS SEBASTIAN RUSSELL / 26/01/2012

View Document

06/02/136 February 2013 22/06/11 STATEMENT OF CAPITAL GBP 200

View Document

06/02/136 February 2013 22/06/11 STATEMENT OF CAPITAL GBP 200

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JASON FORD / 23/10/2012

View Document

16/10/1216 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/1211 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEMAL DE ABREW RAJAPAKSE / 01/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JASON FORD / 23/08/2011

View Document

07/06/117 June 2011 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