STAG SECURITY (ROTHERHAM) LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 25/11/2425 November 2024 | Termination of appointment of Sarah Hettie Louise Byrne as a director on 2024-11-25 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
| 21/08/2421 August 2024 | Director's details changed for Mrs Sarah Hettie Louise Byrne on 2024-08-21 |
| 21/08/2421 August 2024 | Change of details for Mrs Sarah Hettie Louise Byrne as a person with significant control on 2024-08-21 |
| 21/08/2421 August 2024 | Registered office address changed from 4 Bay Tree Avenue Flanderwell Rotherham S66 2PY England to 84 Elm Green Lane Conisbrough Doncaster DN12 3HS on 2024-08-21 |
| 22/03/2422 March 2024 | Micro company accounts made up to 2023-04-04 |
| 06/10/236 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
| 05/04/235 April 2023 | Micro company accounts made up to 2022-04-04 |
| 04/04/234 April 2023 | Annual accounts for year ending 04 Apr 2023 |
| 05/01/235 January 2023 | Previous accounting period shortened from 2022-04-05 to 2022-04-04 |
| 25/09/2225 September 2022 | Notification of Sarah Byrne as a person with significant control on 2022-09-11 |
| 25/09/2225 September 2022 | Confirmation statement made on 2022-09-25 with updates |
| 04/04/224 April 2022 | Annual accounts for year ending 04 Apr 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-04-05 |
| 15/10/2115 October 2021 | Change of details for Mr Colin Haigh as a person with significant control on 2021-10-13 |
| 01/10/211 October 2021 | Registered office address changed from 20 st. Albans Way Wickersley Rotherham South Yorkshire S66 1AD to 4 Bay Tree Avenue Flanderwell Rotherham S66 2PY on 2021-10-01 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 17/09/2017 September 2020 | DIRECTOR APPOINTED MRS SARAH HETTIE LOUISE BYRNE |
| 10/08/2010 August 2020 | APPOINTMENT TERMINATED, DIRECTOR SARAH BYRNE |
| 10/08/2010 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PAULINE HAIGH |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
| 28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HETTIE LOUISE BRYNE / 19/07/2019 |
| 28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HETTIE LOUISE WINTER / 05/07/2019 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARIE HAIGH / 14/02/2020 |
| 03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 12/04/1912 April 2019 | DIRECTOR APPOINTED MRS SARAH HETTIE LOUISE WINTER |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
| 26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
| 26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 14/12/1714 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 08/01/178 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
| 11/06/1611 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARIE HAIGH / 01/06/2016 |
| 11/06/1611 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAIGH / 01/06/2016 |
| 11/06/1611 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 11/06/1611 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARIE HAIGH / 01/06/2016 |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
| 08/06/158 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 09/06/149 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 150 FITZWILLIAM ROAD ROTHERHAM SOUTH YORKSHIRE S65 1QA |
| 14/10/1314 October 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 05/06/135 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 18/10/1218 October 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 15/06/1215 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
| 23/05/1123 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARIE HAIGH / 01/01/2010 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAIGH / 01/01/2010 |
| 17/06/1017 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
| 10/07/0910 July 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 14/05/0914 May 2009 | APPOINTMENT TERMINATED DIRECTOR ARTHUR TOWNROE |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
| 30/06/0830 June 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
| 26/06/0826 June 2008 | RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS |
| 04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
| 25/07/0725 July 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
| 23/07/0723 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 23/07/0723 July 2007 | SECRETARY RESIGNED |
| 23/07/0723 July 2007 | SECRETARY RESIGNED |
| 15/06/0615 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
| 23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
| 23/05/0623 May 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06 |
| 17/05/0517 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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