STAG PRECISION ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-17 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
02/09/242 September 2024 | Termination of appointment of Colin Terry Williams as a director on 2024-09-02 |
02/09/242 September 2024 | Confirmation statement made on 2024-07-19 with no updates |
02/09/242 September 2024 | Appointment of Mr Colin Terry Williams as a director on 2024-09-02 |
02/09/242 September 2024 | Director's details changed for Mrs Angharad Williams on 2024-09-02 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-07-19 with no updates |
19/07/2319 July 2023 | Change of details for Mr Colin Terry Williams as a person with significant control on 2023-07-19 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | Amended total exemption full accounts made up to 2021-01-31 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/01/217 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
21/12/1721 December 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 16/09/2016 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
15/09/1615 September 2016 | SECOND FILED SH01 - 31/01/16 STATEMENT OF CAPITAL GBP 4 |
03/08/163 August 2016 | 31/01/16 STATEMENT OF CAPITAL GBP 2 |
10/02/1610 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
07/02/157 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/02/1318 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
18/02/1318 February 2013 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL L1 3DN UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/10/1230 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TERRY WILLIAMS / 29/10/2012 |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM |
01/02/121 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 48 RHYL COAST ROAD RHYL DENBIGHSHIRE LL18 3PN UNITED KINGDOM |
31/01/1131 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
13/01/1013 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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