STADIUM SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

09/01/259 January 2025 Appointment of Mr James Philip John Glover as a director on 2024-11-25

View Document

09/01/259 January 2025 Termination of appointment of Thomas Lloyd Evans as a director on 2024-11-25

View Document

09/01/259 January 2025 Appointment of Mr Ross Donald Grainger Robertson as a director on 2024-11-25

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

24/05/2324 May 2023 Appointment of Mr Thomas Lloyd Evans as a director on 2023-04-21

View Document

24/05/2324 May 2023 Appointment of Terry John Smith as a director on 2023-04-21

View Document

24/05/2324 May 2023 Termination of appointment of Phillip John Harris as a director on 2023-04-21

View Document

23/05/2323 May 2023 Registered office address changed from 85 Church Road Hove BN3 2BB United Kingdom to Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB on 2023-05-23

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/01/2311 January 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

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

View Accounts

08/04/228 April 2022 Accounts for a dormant company made up to 2022-02-28

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/10/208 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

23/05/1923 May 2019 PREVSHO FROM 30/04/2019 TO 28/02/2019

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P.J. STEEL CONSTRUCTION LIMITED

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 CESSATION OF PHILLIP JOHN HARRIS AS A PSC

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information