STAX RECLAMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/07/241 July 2024 Cessation of Louisha Meyrick as a person with significant control on 2024-06-26

View Document

01/07/241 July 2024 Notification of Stephen Meyrick as a person with significant control on 2024-06-26

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

01/07/241 July 2024 Termination of appointment of Louisha Meyrick as a director on 2024-06-26

View Document

01/07/241 July 2024 Appointment of Mr Stephen Meyrick as a director on 2024-06-26

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

05/12/235 December 2023 Change of details for Miss Louisha Meyrick as a person with significant control on 2023-11-17

View Document

05/12/235 December 2023 Director's details changed for Miss Louisha Meyrick on 2023-11-17

View Document

20/11/2320 November 2023 Registered office address changed from 66 Faraday Mill Business Park Faraday Business Park Plymouth Devon PL4 0st United Kingdom to C3 Apollo Court Neptune Park Plymouth PL4 0SJ on 2023-11-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Current accounting period extended from 2021-09-30 to 2021-10-31

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR CIARAN LUKE CURLEY

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISHA MEYRICK

View Document

07/01/207 January 2020 CESSATION OF STEPHEN MEYRICK AS A PSC

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR CIARAN CURLEY

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MISS LOUISHA MEYRICK

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEYRICK

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM HARSCOMBE HOUSE 1 DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7TL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MEYRICK / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MEYRICK / 18/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MEYRICK

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/01/1620 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/01/1519 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/01/1410 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/02/131 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MEYRICK / 23/12/2009

View Document

10/02/1010 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY BROMHEAD & CO LIMITED

View Document

07/01/097 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / BROMHEAD & CO LIMITED / 23/12/2008

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM N & P HOUSE DERRYS CROSS PLYMOUTH DEVON PL1 2SG

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: N & P HOUSE, DERRY'S CROSS PLYMOUTH DEVON PL1 2SG

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: QUAY HOUSE TUCKERS MALTINGS QUAY ROAD NEWTON ABBOTT TQ12 2BY

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 COMPANY NAME CHANGED INNERMEX LIMITED CERTIFICATE ISSUED ON 02/07/04

View Document

02/07/042 July 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

21/06/0421 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/05/03

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

25/05/0425 May 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 S80A AUTH TO ALLOT SEC 31/08/02

View Document

24/05/0424 May 2004 S386 DISP APP AUDS 31/08/02

View Document

02/03/042 March 2004 FIRST GAZETTE

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/08/0223 August 2002 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