STAGNEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Registered office address changed from 1 st Josephs Court Trindle Road Dudley West Midlands DY2 7AU to 217 Long Lane Halesowen B62 9JT on 2023-06-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

17/10/2117 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JONES / 06/04/2016

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/02/165 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONES / 24/08/2012

View Document

12/01/1212 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONES / 01/10/2009

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CARL JONES / 01/10/2009

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONES / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 3 BEACON COURT BIRMINGHAM ROAD GREAT BARR BIRMINGHAM B43 6NN

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0515 March 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: SECOND FLOOR, TRINITY COURT 28 NEWTON ROAD GREAT BARR BIRMINGHAM B43 6BW

View Document

24/01/9624 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 REGISTERED OFFICE CHANGED ON 18/06/90 FROM: 187/189 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9RF

View Document

23/02/9023 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

10/06/8810 June 1988 WD 05/05/88 AD 21/03/88--------- £ SI 2@1=2 £ IC 2/4

View Document

27/05/8827 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/05/8827 May 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/10/8715 October 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/02/8720 February 1987 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

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