STAG SECURITY (ROTHERHAM) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Termination of appointment of Sarah Hettie Louise Byrne as a director on 2024-11-25

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

21/08/2421 August 2024 Director's details changed for Mrs Sarah Hettie Louise Byrne on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Mrs Sarah Hettie Louise Byrne as a person with significant control on 2024-08-21

View Document

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

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-04-04

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-04-04

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

05/01/235 January 2023 Previous accounting period shortened from 2022-04-05 to 2022-04-04

View Document

25/09/2225 September 2022 Notification of Sarah Byrne as a person with significant control on 2022-09-11

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-04-05

View Document

15/10/2115 October 2021 Change of details for Mr Colin Haigh as a person with significant control on 2021-10-13

View Document

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

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MRS SARAH HETTIE LOUISE BYRNE

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH BYRNE

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAULINE HAIGH

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HETTIE LOUISE BRYNE / 19/07/2019

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HETTIE LOUISE WINTER / 05/07/2019

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARIE HAIGH / 14/02/2020

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS SARAH HETTIE LOUISE WINTER

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/12/1714 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/06/1611 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARIE HAIGH / 01/06/2016

View Document

11/06/1611 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAIGH / 01/06/2016

View Document

11/06/1611 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

11/06/1611 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARIE HAIGH / 01/06/2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/06/158 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/06/149 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 150 FITZWILLIAM ROAD ROTHERHAM SOUTH YORKSHIRE S65 1QA

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/06/135 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/06/1215 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARIE HAIGH / 01/01/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAIGH / 01/01/2010

View Document

17/06/1017 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR ARTHUR TOWNROE

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/06/0830 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/05/0623 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06

View Document

17/05/0517 May 2005 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