STADIUM EXPORT SERVICES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 NewAudit exemption subsidiary accounts made up to 2024-11-01

View Document

10/07/2510 July 2025 New

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

17/06/2517 June 2025 Termination of appointment of Laura Joicey as a director on 2025-06-12

View Document

27/05/2527 May 2025 Appointment of Mrs Rachel Nancye Amey as a director on 2025-05-16

View Document

16/07/2416 July 2024 Audit exemption subsidiary accounts made up to 2023-11-03

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

19/06/2419 June 2024 Change of details for British Engines (Uk) Limited as a person with significant control on 2016-04-06

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Jonathan Charles Lamb on 2024-05-21

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023 Audit exemption subsidiary accounts made up to 2022-11-04

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

22/03/2322 March 2023 Registration of charge 030663630004, created on 2023-03-20

View Document

22/03/2322 March 2023 Satisfaction of charge 030663630003 in full

View Document

09/02/239 February 2023 Statement of company's objects

View Document

02/11/212 November 2021 Accounts for a small company made up to 2020-10-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW SMITH / 25/06/2018

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030663630003

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1826 April 2018 SECRETARY APPOINTED MRS JOANNE ALICEA WILKES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAHARIE

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS LAURA JOICEY

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARC MCDERMOTT

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

24/06/1624 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

01/09/151 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/151 September 2015 COMPANY NAME CHANGED STADIUM PACKING SERVICES LTD CERTIFICATE ISSUED ON 01/09/15

View Document

22/08/1522 August 2015 FULL ACCOUNTS MADE UP TO 02/05/15

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 03/05/14

View Document

14/05/1414 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR BRIAN ANDREW SMITH

View Document

19/12/1319 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/12/1319 December 2013 SAIL ADDRESS CREATED

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 04/05/13

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC KEITH MCDERMOTT / 17/03/2012

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR MARC KEITH MCDERMOTT

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE SALVESEN

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES LAMB / 27/07/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 01/05/10

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1011 May 2010 ADOPT ARTICLES 02/05/2010

View Document

05/05/105 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR JONATHAN CHARLES LAMB

View Document

19/04/1019 April 2010 AMENDMENT TO DATE OD BITH OF MR G SALVESEN

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BAHARIE / 21/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NEIL TURNBULL SALVESEN / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HAROLD LAMB / 21/03/2010

View Document

12/10/0912 October 2009 COMPANY NAME CHANGED STADIUM PACKAGING SERVICES LIMITED CERTIFICATE ISSUED ON 12/10/09

View Document

12/10/0912 October 2009 CHANGE OF NAME 06/10/2009

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/09

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAMB / 30/04/2003

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAMB / 24/06/2008

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/05/07

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/03

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 24/04/99

View Document

04/08/994 August 1999 AUDITOR'S RESIGNATION

View Document

04/07/994 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 25/04/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE99 1SB

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 27/04/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

05/06/965 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NC INC ALREADY ADJUSTED 12/04/96

View Document

09/05/969 May 1996 £ NC 100/1000 12/04/96

View Document

09/05/969 May 1996 ALTER MEM AND ARTS 12/04/96

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 COMPANY NAME CHANGED STADIUM PACKAGING LIMITED CERTIFICATE ISSUED ON 08/08/95

View Document

14/07/9514 July 1995 COMPANY NAME CHANGED CROSSCO (153) LIMITED CERTIFICATE ISSUED ON 17/07/95

View Document

09/06/959 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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