UK STAGING AND ACCESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/07/2317 July 2023 Registered office address changed from Suite 9, the Centre Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU England to 105 Courtyard Studios Lakes Innovation Centre Braintree CM7 3AN on 2023-07-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Registered office address changed from Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree CM7 3RU United Kingdom to Suite 9, the Centre Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU on 2022-11-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-05-31

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY JOSEPH BLACK

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR JEFFREY JOSEPH BLACK

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 20 MAGPIE CHASE STANWAY COLCHESTER CO3 8WB ENGLAND

View Document

21/06/2021 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SURRIDGE

View Document

21/06/2021 June 2020 CESSATION OF GRAHAM GEORGE SURRIDGE AS A PSC

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFERY BLACK

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 CESSATION OF JEFFERY JOSEPH BLACK AS A PSC

View Document

01/05/191 May 2019 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