STAGE TECHNICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

11/05/2511 May 2025 Director's details changed for Mr James Ransom on 2025-05-11

View Document

11/05/2511 May 2025 Director's details changed for Miss Amy Katherine Spencer on 2025-05-11

View Document

23/02/2523 February 2025 Registered office address changed from 31 Thorne Farm Way Ottery St. Mary EX11 1GX England to 59 Uncle Apartments 3 Park Lane Wembley HA9 7RH on 2025-02-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/08/2424 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

01/06/241 June 2024 Micro company accounts made up to 2023-08-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Change of details for Mr James Andrew Ransom as a person with significant control on 2023-02-27

View Document

05/06/235 June 2023 Cessation of Amy Katherine Spencer as a person with significant control on 2023-02-27

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-08-31

View Document

08/04/238 April 2023 Director's details changed for Mr James Ransom on 2023-04-05

View Document

08/04/238 April 2023 Termination of appointment of Michael John Higgs as a director on 2023-04-05

View Document

08/04/238 April 2023 Cessation of Michael John Higgs as a person with significant control on 2023-04-05

View Document

08/04/238 April 2023 Change of details for Mr James Andrew Ransom as a person with significant control on 2023-04-05

View Document

25/02/2325 February 2023 Registered office address changed from The Mount Paris Street Exeter EX1 2JY England to 31 Thorne Farm Way Ottery St. Mary EX11 1GX on 2023-02-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Termination of appointment of William George Tippett as a director on 2021-06-30

View Document

01/07/211 July 2021 Notification of Michael John Higgs as a person with significant control on 2021-06-30

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM UNIT 2 BRICKYARD FARM BRICKYARD ROAD EXETER DEVON EX5 2PR ENGLAND

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW RANSOM / 26/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM SPACE 2, EMMANUEL HALL EMMANUEL ROAD EXETER DEVON EX4 1EJ ENGLAND

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE FAULKNER

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR MICHAEL JOHN HIGGS

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/02/177 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 6

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RANSOM / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE CLAIRE FAULKNER / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MRS ELAINE CLAIRE FAULKNER

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 31 THORNE FARM WAY OTTERY ST MARY DEVON EX11 1GX

View Document

05/09/155 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/02/1523 February 2015 31/12/13 STATEMENT OF CAPITAL GBP 5

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEELE

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RANSOM / 12/02/2015

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR WILLIAM GEORGE TIPPETT

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY SPENCER / 12/02/2015

View Document

04/09/144 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SLATER

View Document

04/10/134 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/04/1321 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 31 THORNE FARM WAY OTTERY ST MARY DEVON EX11 1GX

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RANSOM / 23/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY SPENCER / 15/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEELE / 15/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RANSOM / 15/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SLATER / 15/08/2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM THE SHIPPEN TALATON EXETER EX5 2RU UNITED KINGDOM

View Document

23/08/1123 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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