STACKHOUSE EVENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/08/2310 August 2023 | Director's details changed for Mr Matthew Davis on 2023-08-10 |
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 |
10/08/2310 August 2023 | Change of details for Mr Matthew Davis as a person with significant control on 2023-08-10 |
26/04/2326 April 2023 | Change of details for Mr Matthew Davis as a person with significant control on 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Termination of appointment of Lucy Farrington as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Cessation of Lucy Farrington as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Change of details for Mr Matthew Davis as a person with significant control on 2023-03-31 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVIS / 29/09/2020 |
04/01/214 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY FARRINGTON / 29/09/2020 |
04/01/214 January 2021 | PSC'S CHANGE OF PARTICULARS / MS LUCY FARRINGTON / 29/09/2020 |
04/01/214 January 2021 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVIS / 29/09/2020 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/08/1913 August 2019 | CURRSHO FROM 30/06/2020 TO 31/03/2020 |
04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVIS / 03/07/2019 |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 8A NEWBEGIN HORNSEA EAST YORKSHIRE HU18 1AG ENGLAND |
04/07/194 July 2019 | CHANGE PERSON AS DIRECTOR |
03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVIES / 03/07/2019 |
03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVIES / 03/07/2019 |
19/06/1919 June 2019 | 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