STAX CONVERTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/11/2420 November 2024 Registration of charge 065503020003, created on 2024-11-19

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/01/2324 January 2023 Registration of charge 065503020002, created on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/05/1615 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 SAIL ADDRESS CHANGED FROM: UNIT C COUPLAND ROAD, HINDLEY INDUSTRIAL ESTATE HINDLEY GREEN WIGAN LANCASHIRE WN2 4HX ENGLAND

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS. DERYA PALAMUT NIELSEN / 21/04/2014

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 15 LINGMELL CLOSE BOLTON LANCASHIRE BL1 5EG UNITED KINGDOM

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAMIAN HUNT / 01/01/2013

View Document

25/04/1425 April 2014 SAIL ADDRESS CHANGED FROM: 15 LINGMELL CLOSE BOLTON LACASHIRE BL1 5EG

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. POUL-ERIK RONMOS NIELSEN / 21/04/2014

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065503020001

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1225 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR. DAMIAN HUNT

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / POUL-ERIK RONMOS NIELSEN / 30/03/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 14 PARK ROW BOLTON BL1 7JY

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DERYA PALAMUT NIELSEN / 30/03/2010

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0822 May 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

15/04/0815 April 2008 SECRETARY APPOINTED DERYA PALAMUT NIELSEN

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED POUL-ERIK RONMOS NIELSEN

View Document

31/03/0831 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information