STAMINA HANDLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

27/01/2527 January 2025 Registration of charge 055174200003, created on 2025-01-24

View Document

07/11/247 November 2024 Satisfaction of charge 055174200002 in full

View Document

06/11/246 November 2024 Cessation of Peter Gobbi as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Christopher Williams as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Mr Steven Michael Walker as a director on 2024-10-29

View Document

06/11/246 November 2024 Notification of The Stamina Group Ltd as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Natalie Kate Lunn as a director on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Margaret Rose Gobbi as a person with significant control on 2024-10-29

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/04/2227 April 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/09/2018 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ROSE GOBBI / 25/07/2005

View Document

28/11/1928 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/10/185 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 01/08/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 01/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/10/172 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAMS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/02/173 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/173 February 2017 15/12/16 STATEMENT OF CAPITAL GBP 1548

View Document

03/01/173 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/09/168 September 2016 SAIL ADDRESS CHANGED FROM: 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA ENGLAND

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP SLATER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/08/153 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM COMMERCE COURT CHALLENGE WAY BRADFORD BD4 8NW

View Document

06/08/146 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE GOBBI / 06/11/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE GOBBI / 06/11/2013

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSE GOBBI / 06/11/2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE GOBBI / 06/11/2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOBBI / 06/11/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 SAIL ADDRESS CREATED

View Document

25/07/1325 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055174200002

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM, 49 AUSTHORPE ROAD, CROSS GATES, LEEDS, LS15 8BA

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/09/1127 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR PHILLIP SLATER

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE GOBBI / 25/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0917 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED BLYTHMEDIA LIMITED CERTIFICATE ISSUED ON 16/04/09

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 COMPANY NAME CHANGED RICHARD BLYTH LIMITED CERTIFICATE ISSUED ON 05/09/05

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 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