STADIARENA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

03/01/253 January 2025 Notification of Ian Stokes as a person with significant control on 2025-01-01

View Document

02/01/252 January 2025 Withdrawal of a person with significant control statement on 2025-01-02

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

15/03/2415 March 2024 Registered office address changed from The Barns Whitestitch Lane Meriden Coventry CV7 7JE England to 5 Russell Street Leamington Spa CV32 5QA on 2024-03-15

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Termination of appointment of Paul John Fletcher as a director on 2021-12-13

View Document

07/01/227 January 2022 Registered office address changed from 12 Waters Meet Huntingdon PE29 3AY England to The Barns Whitestitch Lane Meriden Coventry CV7 7JE on 2022-01-07

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

08/05/208 May 2020 CESSATION OF JAMES PATRICK FRANCIS SLATTERY CASSIDY AS A PSC

View Document

08/05/208 May 2020 REGISTERED OFFICE CHANGED ON 08/05/2020 FROM GROUND FLOOR 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON PE29 6SR UNITED KINGDOM

View Document

08/05/208 May 2020 NOTIFICATION OF PSC STATEMENT ON 25/10/2019

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

08/05/208 May 2020 CESSATION OF PAUL JOHN FLETCHER AS A PSC

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/11/1925 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CESSATION OF ROBERT ALAN YOUNG AS A PSC

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PATRICK FRANCIS SLATTERY CASSIDY

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN FLETCHER

View Document

12/03/1812 March 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

13/09/1713 September 2017 COMPANY NAME CHANGED SPORTS VENUE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/09/17

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR JAMES PATRICK FRANCIS SLATTERY CASSIDY

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR PAUL JOHN FLETCHER

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR IAN STUART STOKES

View Document

04/03/174 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/174 March 2017 COMPANY NAME CHANGED VANTAGE RED LIMITED CERTIFICATE ISSUED ON 04/03/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

21/03/1621 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 COMPANY NAME CHANGED HARPER ROSE COTTAGE LIMITED CERTIFICATE ISSUED ON 17/03/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/02/1627 February 2016 CHANGE OF NAME 29/01/2016

View Document

20/02/1620 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARPER

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED ROBERT ALAN YOUNG

View Document

16/02/1516 February 2015 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