STADIUM SOLUTIONS (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
| 09/01/259 January 2025 | Appointment of Mr James Philip John Glover as a director on 2024-11-25 |
| 09/01/259 January 2025 | Termination of appointment of Thomas Lloyd Evans as a director on 2024-11-25 |
| 09/01/259 January 2025 | Appointment of Mr Ross Donald Grainger Robertson as a director on 2024-11-25 |
| 18/12/2418 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-04-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/02/2427 February 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
| 24/05/2324 May 2023 | Appointment of Mr Thomas Lloyd Evans as a director on 2023-04-21 |
| 24/05/2324 May 2023 | Appointment of Terry John Smith as a director on 2023-04-21 |
| 24/05/2324 May 2023 | Termination of appointment of Phillip John Harris as a director on 2023-04-21 |
| 23/05/2323 May 2023 | Registered office address changed from 85 Church Road Hove BN3 2BB United Kingdom to Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB on 2023-05-23 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
| 11/01/2311 January 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 11/01/2311 January 2023 | Previous accounting period shortened from 2023-02-28 to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/04/228 April 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 12/05/2112 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
| 11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 08/10/208 October 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 16/09/1916 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 23/05/1923 May 2019 | PREVSHO FROM 30/04/2019 TO 28/02/2019 |
| 11/04/1911 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P.J. STEEL CONSTRUCTION LIMITED |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
| 11/04/1911 April 2019 | CESSATION OF PHILLIP JOHN HARRIS AS A PSC |
| 05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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