STACK TELECOMMUNICATIONS 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
09/01/259 January 2025 Termination of appointment of Glynis Ann Bryan as a director on 2024-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Registered office address changed from Technology Building Terry Street Sheffield S9 2BU England to 1st Floor St Paul's Place 121 Norfolk Street Sheffield S1 2JF on 2024-06-10

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Confirmation statement made on 2021-10-29 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074232120001

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS GLYNIS ANN BRYAN

View Document

10/09/1910 September 2019 SECRETARY APPOINTED MR JETINDERPAL SINGH GOLIA

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRANDON LAVERNE

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ABUYOUNES

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR DONAVAN HUTCHINSON

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074232120002

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ABUYOUNES / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAVAN ANDREW HUTCHINSON / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON LAVERNE / 28/03/2019

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/11/1723 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR SIMON ABUYOUNES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR BRANDON LAVERNE

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR DONAVAN ANDREW HUTCHINSON

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM BRIDLE HOUSE BRIDAL WAY LIVERPOOL MERSEYSIDE L30 4UA

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ORR

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COBHAM

View Document

20/09/1720 September 2017 CESSATION OF JEFFREY ALAN ORR AS A PSC

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACK TECHNOLOGY HOLDINGS LTD

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 DIRECTOR APPOINTED MR STEPHEN COBHAM

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE BRADBURY

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074232120001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1122 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1122 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1122 March 2011 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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