STAGE SET & LIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
11/12/2411 December 2024 | Appointment of Clive Paul Hannon as a director on 2024-12-11 |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KENNETH REECE / 01/10/2019 |
08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
21/09/1821 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE CAMPLING / 30/01/2015 |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KENNETH REECE / 30/01/2015 |
12/01/1512 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053349620003 |
16/12/1416 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053349620002 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | DIRECTOR APPOINTED ADRIAN KENNETH REECE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE CAMPLING / 01/01/2014 |
29/01/1429 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE HANNON / 01/01/2014 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART DEEMING / 14/08/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM C/O WHALLEY & CO 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 9DA |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE CAMPLING / 19/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART DEEMING / 19/01/2010 |
19/01/1019 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | DIRECTOR APPOINTED STEWART DEEMING |
08/02/088 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0723 January 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | DIRECTOR RESIGNED |
11/07/0511 July 2005 | NEW SECRETARY APPOINTED |
11/07/0511 July 2005 | NEW DIRECTOR APPOINTED |
11/07/0511 July 2005 | SECRETARY RESIGNED |
11/07/0511 July 2005 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD |
06/07/056 July 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
18/01/0518 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STAGE SET & LIGHT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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