STACKHOUSE EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/08/2310 August 2023 Director's details changed for Mr Matthew Davis on 2023-08-10

View Document

10/08/2310 August 2023 Registered office address changed from 8B Newbegin Hornsea East Yorkshire HU18 1AG England to 59-61 Newbegin Hornsea East Yorkshire HU18 1AB on 2023-08-10

View Document

10/08/2310 August 2023 Change of details for Mr Matthew Davis as a person with significant control on 2023-08-10

View Document

26/04/2326 April 2023 Change of details for Mr Matthew Davis as a person with significant control on 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Termination of appointment of Lucy Farrington as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Cessation of Lucy Farrington as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Mr Matthew Davis as a person with significant control on 2023-03-31

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVIS / 29/09/2020

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY FARRINGTON / 29/09/2020

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MS LUCY FARRINGTON / 29/09/2020

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVIS / 29/09/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/08/1913 August 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVIS / 03/07/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 8A NEWBEGIN HORNSEA EAST YORKSHIRE HU18 1AG ENGLAND

View Document

04/07/194 July 2019 CHANGE PERSON AS DIRECTOR

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVIES / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVIES / 03/07/2019

View Document

19/06/1919 June 2019 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