STACKVISION LIMITED
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
28/07/1928 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM TALL TREES 102 OAKLEIGH ROAD, CLAYTON BRADFORD WEST YORKSHIRE BD14 6NP |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/11/141 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS HOLGATE / 08/10/2009 |
30/10/0930 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/10/0428 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
07/09/037 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
19/06/0219 June 2002 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 16 CROPREDY CLOSE PARKLANDS QUEENSBURY BRADFORD WEST YORKSHIRE BD13 1QY |
08/01/028 January 2002 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
13/07/0113 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
10/07/0110 July 2001 | REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 46 PARK PLACE LEEDS LS1 2SY |
10/10/0010 October 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
27/06/0027 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
06/10/996 October 1999 | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
11/05/9911 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
21/10/9821 October 1998 | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS |
03/11/973 November 1997 | NEW SECRETARY APPOINTED |
03/11/973 November 1997 | NEW DIRECTOR APPOINTED |
03/11/973 November 1997 | REGISTERED OFFICE CHANGED ON 03/11/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD |
03/11/973 November 1997 | DIRECTOR RESIGNED |
03/11/973 November 1997 | SECRETARY RESIGNED |
08/10/978 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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